ADELPHI MUSIC FACTORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-10-31

View Document

13/05/2413 May 2024 Change of details for Jon Dean as a person with significant control on 2024-05-10

View Document

11/05/2411 May 2024 Director's details changed for Mr Christian David Michael Nockall on 2024-05-10

View Document

11/05/2411 May 2024 Director's details changed for Jon Dean on 2024-05-11

View Document

11/05/2411 May 2024 Change of details for Mr Christian David Michael Nockall as a person with significant control on 2024-05-10

View Document

05/12/235 December 2023 Registered office address changed from The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE England to 14 the Green Chesterfield Derbyshire S41 0LJ on 2023-12-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN DAVID MICHAEL NOCKALL / 16/11/2018

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM
27 TEMPERANCE STREET
ST. ALBANS
AL3 4PZ
UNITED KINGDOM

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN DAVID MICHAEL NOCKALL / 11/10/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN DAVID MICHAEL NOCKALL / 11/10/2018

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON DEAN

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN STEVE NOCKALL / 11/10/2018

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED JON DEAN

View Document

08/10/188 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


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