- Company Overview for ADCONNECTION HOLDINGS LIMITED (09855956)
- Filing history for ADCONNECTION HOLDINGS LIMITED (09855956)
- People for ADCONNECTION HOLDINGS LIMITED (09855956)
- More for ADCONNECTION HOLDINGS LIMITED (09855956)
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
|
|
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
|
|
27 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 11 November 2015
|
|
17 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|