Advanced company searchLink opens in new window

ADKI LIMITED

Company number 07512988

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)
29 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
29 Feb 2016 CH01 Director's details changed for Mrs Kim Lisa Corthine on 28 January 2016
28 Feb 2016 CH01 Director's details changed for Mr Adrian Richard Corthine on 28 January 2016
20 Jan 2016 AD01 Registered office address changed from 1 Moorhouse Cottages Moorhouse Road Westerham Surrey TN16 2ES to 154 Green Lane Chislehurst Kent BR7 6AY on 20 January 2016
31 Oct 2015 AA Micro company accounts made up to 31 December 2014
28 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
28 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
17 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Jan 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
02 Jan 2014 AD01 Registered office address changed from C/O Adrian Corthine Communications House 200 William Hunter Way Brentwood Essex CM14 4WQ England on 2 January 2014
01 Jan 2014 CH01 Director's details changed for Mrs Kim Lisa Corthine on 31 December 2013
01 Jan 2014 CH01 Director's details changed for Mr Adrian Richard Corthine on 31 December 2013
31 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
07 May 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
07 May 2013 AD01 Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom on 7 May 2013
06 May 2013 CH01 Director's details changed for Mrs Kim Lisa Corthine on 1 May 2013
06 May 2013 CH01 Director's details changed for Mr Adrian Richard Corthine on 1 May 2013
05 Dec 2012 AA Accounts for a dormant company made up to 29 February 2012
06 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
28 Apr 2011 CERTNM Company name changed adkip LTD\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
01 Feb 2011 NEWINC Incorporation