ADA PUBLISHING LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
10/04/2510 April 2025 | Application to strike the company off the register |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-10-31 |
27/02/2427 February 2024 | Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to C/O Francis Clark Llp Unit 18, 23 Melville Building East Royal William Yard Plymouth Devon PL1 3GW on 2024-02-27 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with updates |
22/03/2322 March 2023 | Change of details for Mr Andrew Armon Hirshman as a person with significant control on 2023-03-21 |
22/03/2322 March 2023 | Change of details for Mr Andrew Armon Hirshman as a person with significant control on 2023-03-21 |
21/03/2321 March 2023 | Director's details changed for Mr Andrew Armon Hirshman on 2023-03-21 |
21/03/2321 March 2023 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-21 |
21/03/2321 March 2023 | Director's details changed for Mrs Alison May Hirshman on 2023-03-21 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-13 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/06/1827 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
10/05/1810 May 2018 | PSC'S CHANGE OF PARTICULARS / MS ALISON MAY COLLIER / 10/05/2018 |
10/05/1810 May 2018 | PSC'S CHANGE OF PARTICULARS / MS ALISON MAY COLLIER / 09/05/2018 |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MAY / 09/05/2018 |
02/05/182 May 2018 | CHANGE PERSON AS DIRECTOR |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MAY COLLIER |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ARMON HIRSHMAN |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ARMON HIRSHMAN |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MAY COLLIER |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/06/1615 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
16/12/1516 December 2015 | COMPANY NAME CHANGED ALISON MAY LIMITED CERTIFICATE ISSUED ON 16/12/15 |
07/10/157 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company