Advanced company searchLink opens in new window

ADORN NORTH EAST COMMUNITY INTEREST COMPANY

Company number 11729639

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)
27 Jan 2025 AP01 Appointment of Miss Farida Latif as a director on 25 January 2025
26 Jan 2025 TM01 Termination of appointment of Beth Mcdonough as a director on 24 January 2025
31 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with no updates
13 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
13 Jun 2024 AAMD Amended total exemption full accounts made up to 31 December 2021
09 Mar 2024 AAMD Amended total exemption full accounts made up to 31 December 2019
09 Mar 2024 AAMD Amended total exemption full accounts made up to 31 December 2020
18 Feb 2024 AA Total exemption full accounts made up to 31 December 2022
29 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
30 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
25 Sep 2022 AP01 Appointment of Miss Beth Mcdonough as a director on 25 September 2022
16 Aug 2022 AP01 Appointment of Eugene Morgan as a director on 16 August 2022
07 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2022 PSC07 Cessation of Victoria Chabala Neil as a person with significant control on 1 January 2022
04 Jan 2022 PSC07 Cessation of Nola Mae Lucas as a person with significant control on 1 January 2022
04 Jan 2022 TM01 Termination of appointment of Victoria Chabala Neil as a director on 1 January 2022
04 Jan 2022 TM01 Termination of appointment of Nola Mae Lucas as a director on 1 January 2022
17 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
01 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
23 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
29 Nov 2019 AD01 Registered office address changed from Flat 3C Greenfield Place Westgate Newcastle upon Tyne Tyne and Wear NE4 6AX to 114 Sidney Grove Newcastle upon Tyne NE4 5PE on 29 November 2019
17 Dec 2018 CICINC Incorporation of a Community Interest Company