ADFEEDER LTD

Company Documents

DateDescription
01/09/251 September 2025 NewAccounts for a dormant company made up to 2025-08-31

View Document

01/09/251 September 2025 NewDirector's details changed for Mr Carl Ackerman on 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

03/03/213 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART DIBBLE / 08/07/2020

View Document

26/11/1926 November 2019 CESSATION OF NIAL ANTHONY DAVIES AS A PSC

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR NIAL DAVIES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM ST DAVIDS HOOK LANE ALDINGBOURNE CHICHESTER WEST SUSSEX PO20 3TB UNITED KINGDOM

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR CARL ACKERMAN

View Document

19/10/1719 October 2017 19/10/17 STATEMENT OF CAPITAL GBP 3

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

28/06/1728 June 2017 CESSATION OF JASON HOYLE AS A PSC

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR JASON HOYLE

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAVID DIBBLE / 13/10/2016

View Document

10/08/1610 August 2016 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