ADC GLOBAL PROJECTS LTD.
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
28/11/2428 November 2024 | Confirmation statement made on 2024-10-28 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Registered office address changed from C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA United Kingdom to C/O Dains Accountants 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 2024-10-30 |
30/10/2430 October 2024 | Director's details changed for Leonard Ursache on 2024-06-03 |
30/10/2430 October 2024 | Change of details for Leonard Ursache as a person with significant control on 2024-06-03 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-28 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/04/2321 April 2023 | Change of details for Leonard Ursache as a person with significant control on 2023-04-21 |
21/04/2321 April 2023 | Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL United Kingdom to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 2023-04-21 |
21/04/2321 April 2023 | Director's details changed for Leonard Ursache on 2023-04-21 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-10-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-10-28 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Director's details changed for Leonard Ursache on 2021-12-01 |
27/10/2227 October 2022 | Change of details for Leonard Ursache as a person with significant control on 2021-12-01 |
28/01/2228 January 2022 | Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 2022-01-28 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-28 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES |
12/11/1812 November 2018 | PSC'S CHANGE OF PARTICULARS / LEONARD URSACHE / 28/10/2016 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM C/O C/O MACDONALD HENDERSON STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH SCOTLAND |
04/09/174 September 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/09/174 September 2017 | 24/08/17 STATEMENT OF CAPITAL GBP 5000 |
28/10/1628 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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