Advanced company searchLink opens in new window

ADEMCO 2 LIMITED

Company number 11262541

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 Mar 2019 AD01 Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 13 March 2019
26 Nov 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 2 October 2018
  • GBP 102
  • ANNOTATION Clarification a second filed SH01 was registered on 07/11/2019
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 302
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 202
29 Oct 2018 TM01 Termination of appointment of David Adam Cohen as a director on 26 October 2018
26 Oct 2018 AP01 Appointment of Michele Elaine Hudson as a director on 26 October 2018
26 Oct 2018 AP01 Appointment of Allan Richards as a director on 26 October 2018
29 Aug 2018 TM01 Termination of appointment of Brendan Patrick O'connor as a director on 22 August 2018
29 Aug 2018 AP01 Appointment of David Adam Cohen as a director on 22 August 2018
19 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-19
  • GBP 1