AD VALOREM GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-13 with updates |
26/09/2426 September 2024 | Cancellation of shares. Statement of capital on 2024-08-01 |
26/09/2426 September 2024 | Cancellation of shares. Statement of capital on 2024-08-01 |
03/09/243 September 2024 | Purchase of own shares. |
03/09/243 September 2024 | Cancellation of shares. Statement of capital on 2024-07-31 |
02/09/242 September 2024 | Purchase of own shares. |
27/08/2427 August 2024 | Purchase of own shares. |
19/08/2419 August 2024 | Resolutions |
19/08/2419 August 2024 | Resolutions |
19/08/2419 August 2024 | Cancellation of shares. Statement of capital on 2024-07-31 |
09/08/249 August 2024 | Resolutions |
09/08/249 August 2024 | Memorandum and Articles of Association |
07/08/247 August 2024 | Second filing of Confirmation Statement dated 2023-02-05 |
07/08/247 August 2024 | Second filing of Confirmation Statement dated 2024-02-05 |
06/08/246 August 2024 | Notification of Ekwilliams Accountants Limited as a person with significant control on 2024-08-01 |
06/08/246 August 2024 | Sub-division of shares on 2024-07-31 |
06/08/246 August 2024 | Appointment of Mr Peter Dominic Brassington as a director on 2024-08-01 |
06/08/246 August 2024 | Resolutions |
06/08/246 August 2024 | Cessation of Nigel Anthony Adams as a person with significant control on 2024-08-01 |
03/07/243 July 2024 | Confirmation statement made on 2024-05-13 with updates |
04/06/244 June 2024 | Sub-division of shares on 2024-05-13 |
04/06/244 June 2024 | Change of share class name or designation |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-05 with updates |
16/02/2416 February 2024 | Change of details for Mr Nigel Anthony Adams as a person with significant control on 2024-02-05 |
18/01/2418 January 2024 | Cancellation of shares. Statement of capital on 2023-12-19 |
18/01/2418 January 2024 | Purchase of own shares. |
20/12/2320 December 2023 | Termination of appointment of Tobias Perkins as a director on 2023-12-19 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-09-29 |
27/10/2327 October 2023 | Memorandum and Articles of Association |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-09-29 |
22/08/2322 August 2023 | Purchase of own shares. |
22/08/2322 August 2023 | Cancellation of shares. Statement of capital on 2023-07-19 |
23/06/2323 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
14/06/2314 June 2023 | Memorandum and Articles of Association |
23/03/2323 March 2023 | Statement of capital following an allotment of shares on 2023-02-01 |
13/02/2313 February 2023 | Amended total exemption full accounts made up to 2021-09-30 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-05 with updates |
14/01/2314 January 2023 | Sub-division of shares on 2022-12-20 |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
04/05/224 May 2022 | Previous accounting period extended from 2021-08-31 to 2021-09-30 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-05 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/04/2128 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
19/02/2119 February 2021 | 12/10/20 STATEMENT OF CAPITAL GBP 280 |
19/02/2119 February 2021 | RETURN OF PURCHASE OF OWN SHARES |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES |
08/02/218 February 2021 | PSC'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY ADAMS / 12/10/2020 |
13/11/2013 November 2020 | RETURN OF PURCHASE OF OWN SHARES |
12/11/2012 November 2020 | 12/10/20 STATEMENT OF CAPITAL GBP 359.00 |
15/10/2015 October 2020 | RETURN OF PURCHASE OF OWN SHARES |
15/10/2015 October 2020 | 30/09/20 STATEMENT OF CAPITAL GBP 383.00 |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY ADAMS / 07/10/2019 |
23/10/1923 October 2019 | Registered office address changed from , 2-3 Bassett Court Broad Street, Newport Pagnell, Buckinghamshire, MK16 0JN, England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2019-10-23 |
23/10/1923 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY ADAMS / 07/10/2019 |
23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN ENGLAND |
23/10/1923 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA THERESA ADAMS / 07/10/2019 |
20/08/1920 August 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/08/1913 August 2019 | 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