A.D. ADEYEMO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-16 with updates |
03/02/253 February 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-16 with updates |
18/09/2318 September 2023 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with updates |
08/02/238 February 2023 | Change of share class name or designation |
08/02/238 February 2023 | Change of share class name or designation |
08/02/238 February 2023 | Change of share class name or designation |
08/02/238 February 2023 | Change of share class name or designation |
08/02/238 February 2023 | Resolutions |
08/02/238 February 2023 | Resolutions |
27/01/2327 January 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/01/2228 January 2022 | Unaudited abridged accounts made up to 2021-06-30 |
06/12/216 December 2021 | Withdrawal of a person with significant control statement on 2021-12-06 |
06/12/216 December 2021 | Notification of Adedayo David Adeyemo as a person with significant control on 2021-12-01 |
01/12/211 December 2021 | Termination of appointment of Edwin Alfred Gordon Wilson as a secretary on 2021-12-01 |
26/10/2126 October 2021 | Director's details changed for Mrs Susan Oluyinka Mayaki Adeyemo on 2021-10-25 |
26/10/2126 October 2021 | Director's details changed for Mr. Adedayo David Adeyemo on 2021-10-25 |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
25/10/2125 October 2021 | Secretary's details changed for Mr Edwin Alfred Gordon Wilson on 2021-10-25 |
25/10/2125 October 2021 | Confirmation statement made on 2021-07-14 with no updates |
25/10/2125 October 2021 | Registered office address changed from The Granary 21 the Maltings Dormington Hereford HR1 4FA to 2 Wyevale Business Park King's Acre Hereford Herefordshire HR4 7BS on 2021-10-25 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/10/1921 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/03/1620 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/08/154 August 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
12/07/1312 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
31/10/1231 October 2012 | PREVSHO FROM 31/07/2012 TO 30/06/2012 |
11/07/1211 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
05/08/115 August 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
07/07/107 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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