ADFABRIC MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Change of details for Mrs Hannah Elizabeth King as a person with significant control on 2025-03-15 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-15 with updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-02-29 |
28/03/2428 March 2024 | Change of details for Mrs Hannah Elizabeth King as a person with significant control on 2024-01-12 |
28/03/2428 March 2024 | Cessation of Monique Slater as a person with significant control on 2024-01-12 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-15 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/02/2414 February 2024 | Purchase of own shares. |
14/02/2414 February 2024 | Cancellation of shares. Statement of capital on 2024-01-12 |
29/01/2429 January 2024 | Termination of appointment of Monique Slater as a director on 2024-01-12 |
24/01/2424 January 2024 | Second filing of a statement of capital following an allotment of shares on 2022-01-20 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2023-02-28 |
02/05/232 May 2023 | Director's details changed for Mrs Hannah Elizabeth King on 2023-05-02 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-15 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/03/2214 March 2022 | Statement of capital following an allotment of shares on 2022-01-20 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Change of details for Ms Monique Slater as a person with significant control on 2022-02-15 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
29/09/2129 September 2021 | Current accounting period extended from 2021-09-30 to 2022-02-28 |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Certificate of change of name |
14/07/2114 July 2021 | Notification of Monique Slater as a person with significant control on 2021-07-01 |
14/07/2114 July 2021 | Director's details changed for Mrs Hannah Elizabeth King on 2021-07-01 |
14/07/2114 July 2021 | Appointment of Ms Monique Slater as a director on 2021-07-01 |
13/07/2113 July 2021 | Cessation of Rhys Williams as a person with significant control on 2021-06-30 |
13/07/2113 July 2021 | Termination of appointment of Peter Miles Robins as a director on 2021-06-30 |
13/07/2113 July 2021 | Termination of appointment of Rhys Williams as a director on 2021-06-30 |
13/07/2113 July 2021 | Cessation of Peter Miles Robins as a person with significant control on 2021-06-30 |
28/06/2128 June 2021 | Registered office address changed from 164 Queens Road London SW19 8LX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-06-28 |
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