ADMIN NO. 1 LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
03/02/253 February 2025 | Micro company accounts made up to 2024-04-30 |
30/07/2430 July 2024 | Compulsory strike-off action has been discontinued |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
11/07/2311 July 2023 | Change of details for Claire Brown as a person with significant control on 2023-07-01 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2022-05-06 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
28/03/2228 March 2022 | Termination of appointment of Jessen James Chinnapan as a director on 2022-03-08 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with updates |
28/03/2228 March 2022 | Change of details for Claire Brown as a person with significant control on 2022-03-08 |
28/03/2228 March 2022 | Cessation of Jessen James Chinnapan as a person with significant control on 2022-03-08 |
28/03/2228 March 2022 | Termination of appointment of Lorna Morgan as a director on 2022-03-08 |
11/01/2211 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/03/211 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
12/08/2012 August 2020 | DIRECTOR APPOINTED MISS LORNA MORGAN |
03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 20 PAVILION GARDENS BLACKFIELD SOUTHAMPTON SO45 1FE ENGLAND |
17/06/2017 June 2020 | 03/06/20 STATEMENT OF CAPITAL GBP 2 |
17/06/2017 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSEN JAMES CHINNAPAN |
17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / CLAIRE BROWN / 03/06/2020 |
17/06/2017 June 2020 | DIRECTOR APPOINTED MR JESSEN JAMES CHINNAPAN |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/11/1914 November 2019 | REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 34 MALWOOD ROAD HYTHE SOUTHAMPTON SO45 5FG ENGLAND |
25/04/1925 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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