Advanced company searchLink opens in new window

ADCONNECTION HOLDINGS LIMITED

Company number 09855956

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)
07 Dec 2017 CS01 Confirmation statement made on 10 November 2017 with updates
16 Nov 2017 PSC07 Cessation of Vccp Holdings Limited as a person with significant control on 6 April 2016
25 Sep 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
25 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
25 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
25 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
19 Apr 2017 TM02 Termination of appointment of Robert Davison as a secretary on 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 17 November 2016 with updates
18 Jan 2017 CS01 Confirmation statement made on 3 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AD01 Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP England to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 9 May 2016
03 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Dec 2015 SH10 Particulars of variation of rights attached to shares
03 Dec 2015 SH08 Change of share class name or designation
30 Nov 2015 AP01 Appointment of Mr Adrian Michael Coleman as a director on 12 November 2015
27 Nov 2015 AP03 Appointment of Robert Davison as a secretary on 12 November 2015
27 Nov 2015 AD01 Registered office address changed from 86-88 Great Suffolk Street London SE1 0BE United Kingdom to PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP on 27 November 2015
27 Nov 2015 AP01 Appointment of Ms Marguerite Jane Frost as a director on 12 November 2015
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 November 2015
  • GBP 64.20
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 11 November 2015
  • GBP 54.00
17 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2015 TM01 Termination of appointment of Oval Nominees Limited as a director on 4 November 2015
04 Nov 2015 AA01 Current accounting period shortened from 30 November 2016 to 31 December 2015
04 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-04
  • GBP .01