Advanced company searchLink opens in new window

ADM CONSUMABLES LIMITED

Company number 07400023

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)
11 Jul 2016 CH03 Secretary's details changed for Mr Dharmesh Patel on 11 July 2016
14 Oct 2015 CH01 Director's details changed for Mr Matthew Haynes on 7 October 2015
14 Oct 2015 CH01 Director's details changed for Mr Dharmesh Patel on 7 October 2015
14 Oct 2015 CH01 Director's details changed for Mr Amit Patel on 7 October 2015
14 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 99
06 Mar 2015 AA Accounts for a dormant company made up to 31 October 2014
18 Nov 2014 CH01 Director's details changed for Mr Dharmesh Patel on 7 October 2014
18 Nov 2014 CH03 Secretary's details changed for Mr Dharmesh Patel on 7 October 2014
18 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 99
09 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
14 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 99
09 Jul 2013 CH01 Director's details changed for Mr Matthew Haynes on 26 June 2013
08 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
13 Dec 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
27 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
20 Jun 2012 CH01 Director's details changed for Mr Matthew Haynes on 1 June 2012
03 Feb 2012 CH01 Director's details changed for Mr Matthew Haynes on 24 January 2012
13 Dec 2011 AD01 Registered office address changed from 6 Kitchener Avenue Chatham Kent ME4 5XS on 13 December 2011
13 Dec 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
25 Nov 2011 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom on 25 November 2011
06 Jun 2011 CH03 Secretary's details changed for Mr Dharmesh Patel on 6 June 2011
06 Jun 2011 CH01 Director's details changed for Mr Dharmesh Patel on 6 June 2011
07 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted