Advanced company searchLink opens in new window

ADMIN JOBS LTD

Company number 12354880

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)
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
22 Mar 2021 PSC04 Change of details for Mr Solomon Arthur Akumas as a person with significant control on 21 March 2021
22 Mar 2021 CH01 Director's details changed for Mr Solomon Akumas on 21 March 2021
22 Mar 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 21 March 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
26 Jan 2021 AP01 Appointment of Mr Solomon Akumas as a director on 25 January 2021
26 Jan 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 25 January 2021
26 Jan 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 64 Cleave Road Gillingham ME7 4AX on 26 January 2021
26 Jan 2021 PSC01 Notification of Solomon Akumas as a person with significant control on 25 January 2021
15 Jan 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 11 January 2021
15 Jan 2021 AP01 Appointment of Mr Bryan Thornton as a director on 11 January 2021
15 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
11 Jan 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 10 December 2020
11 Jan 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 January 2021
11 Jan 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 10 December 2020
10 Dec 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 December 2020
09 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-09
  • GBP 1