Advanced company searchLink opens in new window

AD GLOBAL PARTNERS LTD

Company number 11151214

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)
13 Apr 2024 AA Micro company accounts made up to 31 January 2024
17 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
05 Jan 2023 AD01 Registered office address changed from 7 Fuggle Road West Malling ME19 4XL United Kingdom to 45 Barland Way Aylesbury HP18 0UZ on 5 January 2023
27 Oct 2022 PSC04 Change of details for Mr Arthur Sommer as a person with significant control on 27 October 2022
27 Oct 2022 CH01 Director's details changed for Mr Arthur Sommer on 27 October 2022
27 Oct 2022 PSC04 Change of details for Mr Denis Nana Agyeman as a person with significant control on 27 October 2022
27 Oct 2022 CH01 Director's details changed for Mr Denis Nana Agyeman on 27 October 2022
27 Oct 2022 AD01 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES England to 7 Fuggle Road West Malling ME19 4XL on 27 October 2022
27 Oct 2022 TM02 Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 27 October 2022
01 Feb 2022 AA Micro company accounts made up to 31 January 2022
01 Feb 2022 CH01 Director's details changed for Mr Arthur Sommer on 1 February 2022
01 Feb 2022 PSC04 Change of details for Mr Arthur Sommer as a person with significant control on 1 February 2022
01 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
28 Jul 2021 CH04 Secretary's details changed for Ssg Recruitment Limited on 12 November 2020
06 Apr 2021 AA Micro company accounts made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
02 Nov 2020 AD01 Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES on 2 November 2020
18 Sep 2020 AA Micro company accounts made up to 31 January 2020
13 May 2020 AD01 Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 158 Marlowes Hemel Hempstead HP1 1BA on 13 May 2020
20 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
25 Jul 2019 AA Micro company accounts made up to 31 January 2019
18 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
16 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-16
  • GBP 100