ADMIRO LTD

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/01/2410 January 2024 Director's details changed for Mr Brian Macdonald on 2021-12-01

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Director's details changed for Mr Brian Macdonald on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Mr Brian Macdonald as a person with significant control on 2021-07-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/01/2119 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN MACDONALD / 09/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MACDONALD / 09/11/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 52 PENNYWELL ROAD SUNDERLAND SR4 9HX ENGLAND

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

13/02/1613 February 2016 REGISTERED OFFICE CHANGED ON 13/02/2016 FROM 70 THE ROMAN WAY NEWCASTLE UPON TYNE NE5 5AD

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/05/1519 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR BRIAN MACDONALD

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

15/05/1415 May 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