APADMI GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Change of details for Project Thor Bidco Limited as a person with significant control on 2025-01-14 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-13 with updates |
16/12/2416 December 2024 | Group of companies' accounts made up to 2024-03-31 |
01/10/241 October 2024 | Registered office address changed from Level 9 Anchorage 2 Salford Quays Salford Greater Manchester M50 3XE to Level 9, Anchorage 2 Salford Quays Salford Greater Manchester M50 3YW on 2024-10-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Registration of charge 079092320005, created on 2024-02-21 |
23/02/2423 February 2024 | Registration of charge 079092320004, created on 2024-02-21 |
23/02/2423 February 2024 | Registration of charge 079092320003, created on 2024-02-21 |
21/02/2421 February 2024 | Satisfaction of charge 079092320001 in full |
15/02/2415 February 2024 | Satisfaction of charge 079092320002 in full |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-13 with updates |
19/01/2419 January 2024 | Resolutions |
19/01/2419 January 2024 | Resolutions |
19/01/2419 January 2024 | Resolutions |
11/01/2411 January 2024 | Statement of capital following an allotment of shares on 2023-12-15 |
10/01/2410 January 2024 | Change of details for Project Thor Bidco Limited as a person with significant control on 2024-01-03 |
07/01/247 January 2024 | Memorandum and Articles of Association |
07/01/247 January 2024 | Resolutions |
07/01/247 January 2024 | Resolutions |
21/12/2321 December 2023 | Termination of appointment of Nicholas James Black as a director on 2023-12-15 |
21/12/2321 December 2023 | Termination of appointment of Howard John Simms as a director on 2023-12-15 |
21/12/2321 December 2023 | Termination of appointment of Adam John Fleming as a director on 2023-12-15 |
21/12/2321 December 2023 | Withdrawal of a person with significant control statement on 2023-12-21 |
21/12/2321 December 2023 | Notification of Project Thor Bidco Limited as a person with significant control on 2023-12-15 |
15/12/2315 December 2023 | Group of companies' accounts made up to 2023-03-31 |
15/11/2315 November 2023 | Particulars of variation of rights attached to shares |
24/08/2324 August 2023 | Resolutions |
24/08/2324 August 2023 | Particulars of variation of rights attached to shares |
24/08/2324 August 2023 | Change of share class name or designation |
24/08/2324 August 2023 | Resolutions |
24/08/2324 August 2023 | Resolutions |
24/08/2324 August 2023 | Memorandum and Articles of Association |
01/08/231 August 2023 | Purchase of own shares. |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Memorandum and Articles of Association |
31/07/2331 July 2023 | Resolutions |
27/07/2327 July 2023 | Cancellation of shares. Statement of capital on 2023-07-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-13 with updates |
16/12/2216 December 2022 | Group of companies' accounts made up to 2022-03-31 |
25/11/2225 November 2022 | Memorandum and Articles of Association |
25/11/2225 November 2022 | Resolutions |
25/11/2225 November 2022 | Resolutions |
25/11/2225 November 2022 | Resolutions |
25/11/2225 November 2022 | Resolutions |
25/11/2225 November 2022 | Statement of capital following an allotment of shares on 2022-11-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Director's details changed for Mr Howard John Simms on 2022-02-02 |
02/02/222 February 2022 | Director's details changed for Mr Garry Partington on 2022-02-02 |
02/02/222 February 2022 | Director's details changed for Mr Adam John Fleming on 2022-02-02 |
02/02/222 February 2022 | Director's details changed for Mr Nicholas James Black on 2022-02-02 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-13 with updates |
02/01/222 January 2022 | Resolutions |
02/01/222 January 2022 | Memorandum and Articles of Association |
02/01/222 January 2022 | Resolutions |
02/01/222 January 2022 | Resolutions |
02/01/222 January 2022 | Resolutions |
21/12/2121 December 2021 | Statement of capital following an allotment of shares on 2021-12-21 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/12/216 December 2021 | Appointment of Mr Kenneth Mcpherson as a director on 2021-12-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM WARREN BRUCE COURT WARREN BRUCE ROAD TRAFFORD PARK MANCHESTER GREATER MANCHESTER M17 1LB |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | SUB-DIVISION 31/01/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
20/12/1720 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
06/04/176 April 2017 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 5TH FLOOR THE MARGOLIS BUILDING 37 TURNER STREET MANCHESTER M4 1DW |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/02/161 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
19/01/1519 January 2015 | SAIL ADDRESS CHANGED FROM: 25 PARK STREET MACCLESFIELD CHESHIRE SK11 6SS ENGLAND |
19/01/1519 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM APADMI GROUP WARREN BRUCE COURT, WARREN BRUCE ROAD MANCHESTER M17 1LB |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/01/1414 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
09/12/139 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PARTINGTON / 29/11/2013 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/01/1318 January 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
18/01/1318 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
18/01/1318 January 2013 | SAIL ADDRESS CREATED |
28/06/1228 June 2012 | 21/05/12 STATEMENT OF CAPITAL GBP 99 |
28/06/1228 June 2012 | DIRECTOR APPOINTED MR ADAM JOHN FLEMING |
28/06/1228 June 2012 | DIRECTOR APPOINTED NICHOLAS JAMES BLACK |
28/06/1228 June 2012 | DIRECTOR APPOINTED HOWARD JOHN SIMMS |
04/04/124 April 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
13/01/1213 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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