ADFABRIC MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Change of details for Mrs Hannah Elizabeth King as a person with significant control on 2025-03-15

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/03/2428 March 2024 Change of details for Mrs Hannah Elizabeth King as a person with significant control on 2024-01-12

View Document

28/03/2428 March 2024 Cessation of Monique Slater as a person with significant control on 2024-01-12

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Purchase of own shares.

View Document

14/02/2414 February 2024 Cancellation of shares. Statement of capital on 2024-01-12

View Document

29/01/2429 January 2024 Termination of appointment of Monique Slater as a director on 2024-01-12

View Document

24/01/2424 January 2024 Second filing of a statement of capital following an allotment of shares on 2022-01-20

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/05/232 May 2023 Director's details changed for Mrs Hannah Elizabeth King on 2023-05-02

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/03/2214 March 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Change of details for Ms Monique Slater as a person with significant control on 2022-02-15

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

29/09/2129 September 2021 Current accounting period extended from 2021-09-30 to 2022-02-28

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Certificate of change of name

View Document

14/07/2114 July 2021 Notification of Monique Slater as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Director's details changed for Mrs Hannah Elizabeth King on 2021-07-01

View Document

14/07/2114 July 2021 Appointment of Ms Monique Slater as a director on 2021-07-01

View Document

13/07/2113 July 2021 Cessation of Rhys Williams as a person with significant control on 2021-06-30

View Document

13/07/2113 July 2021 Termination of appointment of Peter Miles Robins as a director on 2021-06-30

View Document

13/07/2113 July 2021 Termination of appointment of Rhys Williams as a director on 2021-06-30

View Document

13/07/2113 July 2021 Cessation of Peter Miles Robins as a person with significant control on 2021-06-30

View Document

28/06/2128 June 2021 Registered office address changed from 164 Queens Road London SW19 8LX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-06-28

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