ADFIRMO 2015 LIMITED
Company Documents
Date | Description |
---|---|
17/11/1717 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/02/1524 February 2015 | COMPANY NAME CHANGED ADFIRMO GROUP LIMITED CERTIFICATE ISSUED ON 24/02/15 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
24/04/1424 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/04/1318 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
08/05/128 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTONY SMITH / 11/04/2011 |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP GRAHAM DIXON / 11/04/2011 |
13/05/1113 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DENISE DAVIS / 11/04/2011 |
13/05/1113 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTONY SMITH / 01/10/2009 |
13/05/1013 May 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 11/04/09; NO CHANGE OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
21/01/0921 January 2009 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 67/69 GEORGE STREET LONDON W1U 8LT |
17/06/0817 June 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | NEW SECRETARY APPOINTED |
31/05/0731 May 2007 | NEW DIRECTOR APPOINTED |
30/05/0730 May 2007 | NEW DIRECTOR APPOINTED |
30/05/0730 May 2007 | DIRECTOR RESIGNED |
30/05/0730 May 2007 | SECRETARY RESIGNED |
11/04/0711 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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