Advanced company searchLink opens in new window

ADMIRA PARTNERS UK LTD

Company number 08182864

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)
06 Apr 2020 PSC04 Change of details for Mrs. Carolina Varela Martinez as a person with significant control on 3 April 2020
17 Feb 2020 AP01 Appointment of Mr. Santiago Baraibar Ribero as a director on 17 February 2020
22 Jan 2020 PSC04 Change of details for Mrs. Carolina Varela Martinez as a person with significant control on 19 November 2019
22 Jan 2020 TM01 Termination of appointment of Santiago Baraibar Ribero as a director on 17 January 2020
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
19 Aug 2019 AP01 Appointment of Mrs. Carolina Varela Martinez as a director on 19 August 2019
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 31 August 2018
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2019 AD01 Registered office address changed from , Suite 2, 5 Percy Street, London, W1T 1DG, United Kingdom to Vineyards Business Centre, 36 Gloucester Avenue London NW1 7BB on 14 March 2019
06 Sep 2018 CS01 Confirmation statement made on 16 August 2018 with updates
06 Sep 2018 PSC04 Change of details for Mr. Santiago Baraibar Ribero as a person with significant control on 16 August 2018
06 Sep 2018 PSC01 Notification of Carolina Varela Martinez as a person with significant control on 16 August 2018
14 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
14 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2017 CH01 Director's details changed for Mr. Santiago Baraibar Ribero on 6 June 2017
06 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
11 Jul 2016 AD01 Registered office address changed from , Suite 2 5 Percy Street, London, W1T 1DG, United Kingdom to Vineyards Business Centre, 36 Gloucester Avenue London NW1 7BB on 11 July 2016
11 Jul 2016 AD01 Registered office address changed from , 43 Berkeley Square, Mayfair, Westminster, London, W1J 5FJ to Vineyards Business Centre, 36 Gloucester Avenue London NW1 7BB on 11 July 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000