ADM & CO HOLDINGS LTD
Company Documents
| Date | Description |
|---|---|
| 14/04/2514 April 2025 | Registered office address changed from 28a the Hundred Romsey Hampshire SO51 8BW England to 1st Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD on 2025-04-14 |
| 14/04/2514 April 2025 | Director's details changed for Mrs Shaima Merchant on 2025-04-14 |
| 14/04/2514 April 2025 | Director's details changed for Mr Ahmed Merchant on 2025-04-14 |
| 14/04/2514 April 2025 | Change of details for Mr Ahmed Merchant as a person with significant control on 2025-04-14 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with updates |
| 22/05/2422 May 2024 | Cancellation of shares. Statement of capital on 2024-05-01 |
| 01/05/241 May 2024 | Statement of capital following an allotment of shares on 2024-03-12 |
| 14/03/2414 March 2024 | Memorandum and Articles of Association |
| 14/03/2414 March 2024 | Resolutions |
| 14/03/2414 March 2024 | Change of share class name or designation |
| 14/03/2414 March 2024 | Resolutions |
| 11/03/2411 March 2024 | Incorporation |
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