Advanced company searchLink opens in new window

ADRENALIN MARKETING LTD

Company number 06997323

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2024 RP10 Address of person with significant control Ms Claire Louise Nicholson changed to 06997323 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 June 2024
21 Jun 2024 RP09 Address of officer Mrs Susan Mary Nicholson changed to 06997323 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 June 2024
21 Jun 2024 RP09 Address of officer Ms Claire Louise Nicholson changed to 06997323 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 June 2024
21 Jun 2024 RP05 Registered office address changed to PO Box 4385, 06997323 - Companies House Default Address, Cardiff, CF14 8LH on 21 June 2024
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
30 May 2020 AA Total exemption full accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
06 Mar 2018 CH01 Director's details changed for Ms Claire Louise Nicholson on 6 March 2018
05 Mar 2018 CH01 Director's details changed for Ms Claire Louise Nicholson on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Ms Claire Louise Nicholson on 5 March 2018
05 Mar 2018 AD01 Registered office address changed from , the House without a Name Easthorpe Road, Easthorpe, Colchester, CO5 9HD, England to 7 Bath Road Bath Road Swindon SN1 4AS on 5 March 2018
23 Feb 2018 AD01 Registered office address changed from , 4 Salmet Close, Ipswich, IP2 9BA to 7 Bath Road Bath Road Swindon SN1 4AS on 23 February 2018
04 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates