ADMITABLE LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
8 GANTON STREET
LONDON
W1F 7QP

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / TINA FURY / 21/12/2012

View Document

24/12/1224 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/12/1124 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/12/1017 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 SAIL ADDRESS CREATED

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TINA FURY / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THORNTON PEERS / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM
101 DEAN STREET
LONDON
W1D 3TG

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED TINA FURY

View Document

14/01/0914 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR MARKUS STUTZ

View Document

13/01/0913 January 2009 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM
ST ANDREW'S HOUSE
18-20 ST ANDREW STREET
LONDON
EC4A 3AJ

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM:
ST ANDREWS HOUSE
18-20 ST ANDREW STREET
LONDON
EC4A 3AJ

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM:
CAROLYN HOUSE
29-31 GREVILLE STREET
LONDON
EC1N 8RB

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM:
52 LINCOLNS INN FIELDS
LONDON
WC2A 3LZ

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM:
C/O MESSRS NICHOLAS MORRIS
THIRD FLOOR
70-71 NEW BOND STREET
LONDON W1Y 9DE

View Document

16/12/9816 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/02/955 February 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

11/03/9411 March 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94 FROM:
81 PICCADILLY
LONDON
W1V 0JH

View Document

10/09/9310 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 REGISTERED OFFICE CHANGED ON 05/03/93 FROM:
2 BACHES ST
LONDON
N1 6UB

View Document

05/03/935 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/935 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 ADOPT MEM AND ARTS 29/01/93

View Document

15/12/9215 December 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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