- Company Overview for ADMAIL LTD (10909687)
- Filing history for ADMAIL LTD (10909687)
- People for ADMAIL LTD (10909687)
- Charges for ADMAIL LTD (10909687)
- More for ADMAIL LTD (10909687)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
04 Jun 2022 | MR04 | Satisfaction of charge 109096870002 in full | |
14 Apr 2022 | SH02 | Sub-division of shares on 28 March 2022 | |
02 Apr 2022 | SH08 | Change of share class name or designation | |
16 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
15 Dec 2021 | PSC07 | Cessation of Peter Leslie Lawrence as a person with significant control on 21 May 2021 | |
07 Dec 2021 | PSC04 | Change of details for Mr Christopher David John D'entrecasteaux as a person with significant control on 29 November 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mr Christopher David John D'entrecasteaux on 29 November 2021 | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Oct 2020 | PSC04 | Change of details for Mr Carl David Pickles as a person with significant control on 13 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Carl David Pickles on 13 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Christopher David John D'entrecasteaux on 13 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Karl Patrick Butler on 13 October 2020 | |
13 Oct 2020 | PSC04 | Change of details for Mr Karl Patrick Butler as a person with significant control on 13 October 2020 | |
13 Oct 2020 | PSC04 | Change of details for Mr Christopher David John D'entrecasteaux as a person with significant control on 13 October 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to Apex Direct Mail Tongham Road Aldershot Hampshire GU12 4AA on 18 March 2020 | |
20 Jan 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
09 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2019
|