ADM PROCUREMENT CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Registered office address changed from Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW England to 5 Canon Court Institute Street Bolton BL1 1PZ on 2025-07-15 |
| 13/06/2513 June 2025 | Micro company accounts made up to 2025-03-29 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 29/03/2529 March 2025 | Annual accounts for year ending 29 Mar 2025 |
| 17/12/2417 December 2024 | Micro company accounts made up to 2024-03-29 |
| 30/03/2430 March 2024 | Confirmation statement made on 2024-03-30 with no updates |
| 29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
| 18/12/2318 December 2023 | Micro company accounts made up to 2023-03-29 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-03-30 with no updates |
| 29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-30 |
| 23/09/2223 September 2022 | Registered office address changed from C/O Icp Accountancy Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 2022-09-23 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-01-29 with no updates |
| 30/03/2230 March 2022 | Termination of appointment of Bhumika Mistry as a secretary on 2022-03-23 |
| 30/03/2230 March 2022 | Termination of appointment of Bhumika Patel Mistry as a director on 2022-03-23 |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with updates |
| 28/03/2228 March 2022 | Micro company accounts made up to 2021-03-30 |
| 30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
| 26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
| 01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 27/03/2127 March 2021 | DISS40 (DISS40(SOAD)) |
| 26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
| 04/03/214 March 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 29/12/2029 December 2020 | FIRST GAZETTE |
| 16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 27/12/1927 December 2019 | PREVEXT FROM 29/03/2019 TO 31/03/2019 |
| 08/11/198 November 2019 | DIRECTOR APPOINTED MRS BHUMIKA PATEL MISTRY |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
| 17/04/1917 April 2019 | DISS40 (DISS40(SOAD)) |
| 16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18 |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 05/03/195 March 2019 | FIRST GAZETTE |
| 18/12/1818 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPESH MISTRY / 17/12/2018 |
| 18/12/1818 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS BHUMIKA MISTRY / 17/12/2018 |
| 18/12/1818 December 2018 | PSC'S CHANGE OF PARTICULARS / MR DEEPESH MISTRY / 17/12/2018 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17 |
| 29/03/1829 March 2018 | CURRSHO FROM 30/03/2017 TO 29/03/2017 |
| 29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
| 29/12/1729 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
| 27/01/1727 January 2017 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM C/O UMBRELLA ACCOUNTANTS LLP BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/11/1510 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/10/1423 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/08/145 August 2014 | Annual return made up to 16 October 2013 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 01/11/131 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPESH MISTRY / 01/11/2013 |
| 18/10/1318 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 23/11/1223 November 2012 | SECRETARY APPOINTED MRS BHUMIKA MISTRY |
| 19/10/1219 October 2012 | CURREXT FROM 31/10/2013 TO 31/03/2014 |
| 15/10/1215 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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