Advanced company searchLink opens in new window

ADM (GROUP) LIMITED

Company number 09366043

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)
15 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
09 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with no updates
27 Dec 2018 CH01 Director's details changed for Mr Daniel Lee Ryalls on 10 December 2018
03 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
27 Sep 2017 MR01 Registration of charge 093660430001, created on 22 September 2017
08 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
01 Aug 2017 AD03 Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3BZ
12 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
26 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • EUR 1
13 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Daniel Ryalls.
09 Mar 2015 AD03 Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3BZ
09 Mar 2015 AD02 Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3BZ
09 Mar 2015 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 4Th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS on 9 March 2015
06 Mar 2015 AP01 Appointment of Mr Daniel Lee Ryalls as a director on 31 December 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 13/04/15.
20 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2015 CERTNM Company name changed trebetherick LIMITED\certificate issued on 07/01/15
  • CONNOT ‐ Change of name notice
29 Dec 2014 CERTNM Company name changed trebetherick acquisitions LIMITED\certificate issued on 29/12/14
  • RES15 ‐ Change company name resolution on 2014-12-23
29 Dec 2014 CONNOT Change of name notice
23 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-23
  • EUR 1