ADMIN NO. 1 LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-04-30

View Document

30/07/2430 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

11/07/2311 July 2023 Change of details for Claire Brown as a person with significant control on 2023-07-01

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2022-05-06 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/03/2228 March 2022 Termination of appointment of Jessen James Chinnapan as a director on 2022-03-08

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

28/03/2228 March 2022 Change of details for Claire Brown as a person with significant control on 2022-03-08

View Document

28/03/2228 March 2022 Cessation of Jessen James Chinnapan as a person with significant control on 2022-03-08

View Document

28/03/2228 March 2022 Termination of appointment of Lorna Morgan as a director on 2022-03-08

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/03/211 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MISS LORNA MORGAN

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 20 PAVILION GARDENS BLACKFIELD SOUTHAMPTON SO45 1FE ENGLAND

View Document

17/06/2017 June 2020 03/06/20 STATEMENT OF CAPITAL GBP 2

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSEN JAMES CHINNAPAN

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / CLAIRE BROWN / 03/06/2020

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR JESSEN JAMES CHINNAPAN

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 34 MALWOOD ROAD HYTHE SOUTHAMPTON SO45 5FG ENGLAND

View Document

25/04/1925 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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