ADM (GROUP) LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Registered 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 |
18/02/2518 February 2025 | Group of companies' accounts made up to 2023-12-31 |
09/01/259 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
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 |
04/11/244 November 2024 | Change of details for Trebetherick Investments Limited as a person with significant control on 2024-11-01 |
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 |
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 |
12/07/2412 July 2024 | Appointment of Mr Edward Michael Colflesh as a director on 2024-06-30 |
12/07/2412 July 2024 | Termination of appointment of Daniel Lee Ryalls as a director on 2024-06-30 |
09/05/249 May 2024 | Registration of charge 093660430010, created on 2024-04-30 |
10/04/2410 April 2024 | Group of companies' accounts made up to 2022-12-31 |
05/04/245 April 2024 | Registration of charge 093660430009, created on 2024-03-26 |
03/04/243 April 2024 | Registration of charge 093660430008, created on 2024-03-26 |
12/03/2412 March 2024 | Confirmation statement made on 2023-12-23 with updates |
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 |
23/02/2423 February 2024 | Change of details for Trebetherick Investments Limited as a person with significant control on 2023-11-23 |
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 |
11/01/2311 January 2023 | Director's details changed for Mr Justin Glenn Barton on 2023-01-11 |
05/01/235 January 2023 | Statement of capital following an allotment of shares on 2022-12-08 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-23 with no updates |
07/10/227 October 2022 | Group of companies' accounts made up to 2021-12-31 |
16/05/2216 May 2022 | Registration of charge 093660430005, created on 2022-05-06 |
04/01/224 January 2022 | Registration of charge 093660430004, created on 2021-12-22 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
29/12/2129 December 2021 | Registration of charge 093660430003, created on 2021-12-21 |
14/12/2114 December 2021 | Registration of charge 093660430002, created on 2021-12-10 |
26/10/2126 October 2021 | Group of companies' accounts made up to 2020-12-31 |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 4TH FLOOR BEAUMONT HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8TS |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
09/10/199 October 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
27/12/1827 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE RYALLS / 10/12/2018 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
03/10/183 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
27/09/1727 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 093660430001 |
08/08/178 August 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
01/08/171 August 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
26/09/1626 September 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
23/12/1523 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
13/04/1513 April 2015 | SECOND FILING FOR FORM AP01 |
09/03/159 March 2015 | SAIL ADDRESS CREATED |
09/03/159 March 2015 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM |
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 |
06/03/156 March 2015 | DIRECTOR APPOINTED MR DANIEL LEE RYALLS |
20/01/1520 January 2015 | ADOPT ARTICLES 31/12/2014 |
07/01/157 January 2015 | COMPANY NAME CHANGED TREBETHERICK LIMITED CERTIFICATE ISSUED ON 07/01/15 |
29/12/1429 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/12/1429 December 2014 | COMPANY NAME CHANGED TREBETHERICK ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 29/12/14 |
23/12/1423 December 2014 | 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