- Company Overview for ADMI LIMITED (05981051)
- Filing history for ADMI LIMITED (05981051)
- People for ADMI LIMITED (05981051)
- Charges for ADMI LIMITED (05981051)
- More for ADMI LIMITED (05981051)
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
|
|
08 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 6 March 2023
|
|
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 |