ADM (GROUP) LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewRegistered office address changed from 16 st. John's Lane Farringdon London EC1M 4BS England to 26-28 Bedford Row 4th & 5th Floor London WC1R 4HE on 2025-08-29

View Document

18/02/2518 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

09/01/259 January 2025 Register inspection address has been changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to 16 st. John's Lane Farringdon London EC1M 4BS

View Document

04/11/244 November 2024 Change of details for Trebetherick Investments Limited as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to 16 st. John's Lane London EC1M 4BS on 2024-11-01

View Document

01/11/241 November 2024 Registered office address changed from 16 st. John's Lane London EC1M 4BS England to 16 st. John's Lane Farringdon London EC1M 4BS on 2024-11-01

View Document

12/07/2412 July 2024 Appointment of Mr Edward Michael Colflesh as a director on 2024-06-30

View Document

12/07/2412 July 2024 Termination of appointment of Daniel Lee Ryalls as a director on 2024-06-30

View Document

09/05/249 May 2024 Registration of charge 093660430010, created on 2024-04-30

View Document

10/04/2410 April 2024 Group of companies' accounts made up to 2022-12-31

View Document

05/04/245 April 2024 Registration of charge 093660430009, created on 2024-03-26

View Document

03/04/243 April 2024 Registration of charge 093660430008, created on 2024-03-26

View Document

12/03/2412 March 2024 Confirmation statement made on 2023-12-23 with updates

View Document

11/03/2411 March 2024 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3BZ to Hythe House 200 Shepherds Bush Road London W6 7NL

View Document

23/02/2423 February 2024 Change of details for Trebetherick Investments Limited as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB England to Hythe House 200 Shepherds Bush Road London W6 7NL on 2023-11-23

View Document

11/01/2311 January 2023 Director's details changed for Mr Justin Glenn Barton on 2023-01-11

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-12-08

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Registration of charge 093660430005, created on 2022-05-06

View Document

04/01/224 January 2022 Registration of charge 093660430004, created on 2021-12-22

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

29/12/2129 December 2021 Registration of charge 093660430003, created on 2021-12-21

View Document

14/12/2114 December 2021 Registration of charge 093660430002, created on 2021-12-10

View Document

26/10/2126 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 4TH FLOOR BEAUMONT HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8TS

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

09/10/199 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE RYALLS / 10/12/2018

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093660430001

View Document

08/08/178 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 SECOND FILING FOR FORM AP01

View Document

09/03/159 March 2015 SAIL ADDRESS CREATED

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM

View Document

09/03/159 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR DANIEL LEE RYALLS

View Document

20/01/1520 January 2015 ADOPT ARTICLES 31/12/2014

View Document

07/01/157 January 2015 COMPANY NAME CHANGED TREBETHERICK LIMITED CERTIFICATE ISSUED ON 07/01/15

View Document

29/12/1429 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1429 December 2014 COMPANY NAME CHANGED TREBETHERICK ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 29/12/14

View Document

23/12/1423 December 2014 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