Advanced company searchLink opens in new window

ADMI LIMITED

Company number 05981051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2024 AA Full accounts made up to 31 December 2022
01 Dec 2023 CS01 Confirmation statement made on 27 October 2023 with updates
21 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
13 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • GBP 100
01 Feb 2023 MR04 Satisfaction of charge 1 in full
01 Feb 2023 MR04 Satisfaction of charge 059810510002 in full
01 Feb 2023 MR04 Satisfaction of charge 059810510003 in full
15 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
07 Nov 2022 AD02 Register inspection address has been changed from Unit 2 Rosevale Business Park Newcastle Under Lyme ST5 7UB England to Unit 2 Rosevale Business Park Newcastle Under Lyme ST5 7UB
07 Nov 2022 AD02 Register inspection address has been changed from Unit 2 Rosevale Business Park Newcastle Under Lyme ST5 7UB England to Unit 2 Rosevale Business Park Newcastle Under Lyme ST5 7UB
07 Nov 2022 AD02 Register inspection address has been changed from Unit 17 Dewsbury Road Fenton Industrial Estate Stoke-on-Trent Staffordshire ST4 2TE United Kingdom to Unit 2 Rosevale Business Park Newcastle Under Lyme ST5 7UB
02 Nov 2022 AD01 Registered office address changed from Unit E1, Trentham Lakes Trade Park Stanley Matthews Way Stoke on Trent Staffordshire ST4 8GA United Kingdom to Unit 2 Rosevale Business Park Newcastle Staffordshire ST5 7UB on 2 November 2022
15 Sep 2022 AA Full accounts made up to 31 December 2021
24 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 27 October 2020 with updates
21 Oct 2020 CH01 Director's details changed for Mr Alexis Grecian on 6 October 2020
23 Sep 2020 PSC02 Notification of Admi Holdings Limited as a person with significant control on 13 September 2018
23 Sep 2020 PSC07 Cessation of Alexis Grecian as a person with significant control on 13 September 2018
23 Sep 2020 PSC07 Cessation of Michael Paul Dickinson as a person with significant control on 13 September 2018
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
04 Nov 2019 AD01 Registered office address changed from Unit 5 Festival Trade Park Crown Way Stoke on Trent Staffordshire ST1 5NP to Unit E1, Trentham Lakes Trade Park Stanley Matthews Way Stoke on Trent Staffordshire ST4 8GA on 4 November 2019
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018