ADMIRO LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-05-31 |
10/01/2410 January 2024 | Director's details changed for Mr Brian Macdonald on 2021-12-01 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
01/07/211 July 2021 | Director's details changed for Mr Brian Macdonald on 2021-07-01 |
01/07/211 July 2021 | Change of details for Mr Brian Macdonald as a person with significant control on 2021-07-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/01/2119 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
17/02/2017 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
06/02/196 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | PSC'S CHANGE OF PARTICULARS / MR BRIAN MACDONALD / 09/11/2018 |
09/11/189 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MACDONALD / 09/11/2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
24/01/1824 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 52 PENNYWELL ROAD SUNDERLAND SR4 9HX ENGLAND |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
13/02/1613 February 2016 | REGISTERED OFFICE CHANGED ON 13/02/2016 FROM 70 THE ROMAN WAY NEWCASTLE UPON TYNE NE5 5AD |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
30/06/1430 June 2014 | DIRECTOR APPOINTED MR BRIAN MACDONALD |
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 |
29/05/1429 May 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
15/05/1415 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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