APADMI GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Change of details for Project Thor Bidco Limited as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

16/12/2416 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Registration of charge 079092320005, created on 2024-02-21

View Document

23/02/2423 February 2024 Registration of charge 079092320004, created on 2024-02-21

View Document

23/02/2423 February 2024 Registration of charge 079092320003, created on 2024-02-21

View Document

21/02/2421 February 2024 Satisfaction of charge 079092320001 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 079092320002 in full

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2023-12-15

View Document

10/01/2410 January 2024 Change of details for Project Thor Bidco Limited as a person with significant control on 2024-01-03

View Document

07/01/247 January 2024 Memorandum and Articles of Association

View Document

07/01/247 January 2024 Resolutions

View Document

07/01/247 January 2024 Resolutions

View Document

21/12/2321 December 2023 Termination of appointment of Nicholas James Black as a director on 2023-12-15

View Document

21/12/2321 December 2023 Termination of appointment of Howard John Simms as a director on 2023-12-15

View Document

21/12/2321 December 2023 Termination of appointment of Adam John Fleming as a director on 2023-12-15

View Document

21/12/2321 December 2023 Withdrawal of a person with significant control statement on 2023-12-21

View Document

21/12/2321 December 2023 Notification of Project Thor Bidco Limited as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Particulars of variation of rights attached to shares

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Particulars of variation of rights attached to shares

View Document

24/08/2324 August 2023 Change of share class name or designation

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Purchase of own shares.

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Resolutions

View Document

27/07/2327 July 2023 Cancellation of shares. Statement of capital on 2023-07-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

16/12/2216 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Memorandum and Articles of Association

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Director's details changed for Mr Howard John Simms on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Garry Partington on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Adam John Fleming on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Nicholas James Black on 2022-02-02

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-13 with updates

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Memorandum and Articles of Association

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Appointment of Mr Kenneth Mcpherson as a director on 2021-12-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

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

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 SUB-DIVISION 31/01/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 5TH FLOOR THE MARGOLIS BUILDING 37 TURNER STREET MANCHESTER M4 1DW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/161 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/01/1519 January 2015 SAIL ADDRESS CHANGED FROM: 25 PARK STREET MACCLESFIELD CHESHIRE SK11 6SS ENGLAND

View Document

19/01/1519 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM APADMI GROUP WARREN BRUCE COURT, WARREN BRUCE ROAD MANCHESTER M17 1LB

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PARTINGTON / 29/11/2013

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

18/01/1318 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 SAIL ADDRESS CREATED

View Document

28/06/1228 June 2012 21/05/12 STATEMENT OF CAPITAL GBP 99

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR ADAM JOHN FLEMING

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED NICHOLAS JAMES BLACK

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED HOWARD JOHN SIMMS

View Document

04/04/124 April 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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