Advanced company searchLink opens in new window

ADSEN MOORE HOLDING CO LTD

Company number 10033661

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)
16 Sep 2024 TM01 Termination of appointment of David Michael Livingstone as a director on 3 September 2024
16 Sep 2024 AP01 Appointment of Mr Rahul Vats as a director on 3 September 2024
16 Sep 2024 PSC07 Cessation of Fgl Holdings Ltd as a person with significant control on 1 September 2024
13 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with updates
13 Sep 2024 PSC02 Notification of Coleman Acquisitions Ltd as a person with significant control on 1 September 2024
15 Aug 2024 AD01 Registered office address changed from 3 Beacon Mews Southroad Weybridge KT13 9DZ United Kingdom to Vision Consulting 555-557 Cranbrook Road Gants Hill Ilford IG2 6HE on 15 August 2024
29 Apr 2024 CS01 Confirmation statement made on 29 February 2024 with updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Nov 2023 MA Memorandum and Articles of Association
10 Oct 2023 PSC02 Notification of Fgl Holdings Ltd as a person with significant control on 27 September 2023
10 Oct 2023 PSC07 Cessation of Daniel Goggin as a person with significant control on 27 September 2023
10 Oct 2023 AP01 Appointment of Mr David Michael Livingstone as a director on 27 September 2023
05 Oct 2023 TM01 Termination of appointment of Timothy Mark Goggin as a director on 27 September 2023
05 Oct 2023 TM01 Termination of appointment of Daniel Goggin as a director on 27 September 2023
22 Jun 2023 PSC04 Change of details for Mr Daniel Goggin as a person with significant control on 19 October 2020
14 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
10 Dec 2020 PSC07 Cessation of Lisa Francis as a person with significant control on 20 November 2020
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 101
04 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
19 Feb 2020 PSC04 Change of details for Mr Daniel Goggin as a person with significant control on 31 March 2018