ADCOMP GROEP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/08/2425 August 2024 Registered office address changed from Maple House Ext 007 High Street Potters Bar Hertfordshire EN6 5BS England to Dept 243 Owston Road Carcroft Doncaster DN6 8DA on 2024-08-25

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALI ÜSTÜN / 06/10/2017

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM MAPLE HOUSE, EXT. 007 HIG STREET POTTERS BAR HERTFORDSHIRE EN6 5BS ENGLAND

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM CROWN CHAMBERS ROOM 25 BROAD STREET MARGATE KENT CT9 1BN

View Document

22/07/1522 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADCOMP LIMITED / 02/04/2015

View Document

22/07/1522 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR. ALI ÜSTÜN

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR AART NIEUWHOFF

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALI ÜSTÜN

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR. ALI ÜSTÜN

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 CORPORATE SECRETARY APPOINTED ADCOMP LIMITED

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY ADCOMP SECRETARY SERVICES LIMITED

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/05/1125 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/10/1011 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 10/08/10 STATEMENT OF CAPITAL EUR 43224

View Document

19/08/1019 August 2010 AUTH SHARE CAP TO BE REVOKED 10/08/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. AART JAN NIEUWHOFF / 24/02/2010

View Document

04/05/104 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADCOMP SECRETARY SERVICES LIMITED / 30/04/2010

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 FORM 169 - 2 & £1 RE-PURCHASED 19/6/2008

View Document

17/11/0817 November 2008 GBP NC 1000/0 19/06/08

View Document

17/11/0817 November 2008 DEC ALREADY ADJUSTED 19/06/2008

View Document

27/10/0827 October 2008 NC INC ALREADY ADJUSTED 19/06/08

View Document

21/10/0821 October 2008 EUR NC 0/75320 19/06/2008

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/09/0321 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/04/996 April 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED

View Document

05/03/975 March 1997 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/04/9625 April 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 REGISTERED OFFICE CHANGED ON 29/02/96 FROM: MAPLE HOUSE, EXT 007 HIGH STREET, POTTERS BAR, HERTFORDSHIRE EN6 5BS

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: MAPLE HOUSE EXT 007, HIGH STREET, POTTERS BAR HERTFORDSHIRE, EN6 5BS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/05/952 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM: 11 THE MALTINGS, ROYDON ROAD, STANSTEAD ABBOTTS WARE, HERTFORDSHIRE SG12 8HG

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 12 LAMBS GARDENS, WIDFORD, WARE, HERTFORDSHIRE SG12 8SF

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/07/944 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94 FROM: THE COTTAGE, POORHOLE LANE, BROADSTAIRS, KENT CT10 2PP

View Document

01/02/941 February 1994 EXEMPTION FROM APPOINTING AUDITORS 18/01/94

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: SCORPIO HOUSE, 102 SYDNEY STREET, CHELSEA, LONDON SW3 6NJ

View Document

16/06/9216 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information