Advanced company searchLink opens in new window

ADAMO ENERGY (UK) LIMITED

Company number 06252743

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)
26 Mar 2024 AA Micro company accounts made up to 28 June 2023
23 Jun 2023 AA Micro company accounts made up to 28 June 2022
22 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
30 Nov 2022 AA01 Previous accounting period extended from 29 December 2021 to 28 June 2022
24 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 December 2019
23 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
21 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
16 Oct 2018 AP03 Appointment of Mrs Shelagh Rose Williams as a secretary on 15 October 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
27 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
18 May 2018 TM02 Termination of appointment of Greenaway Scott Limited as a secretary on 18 May 2018
19 Dec 2017 AA Total exemption small company accounts made up to 31 December 2016
27 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
12 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
28 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
13 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,125,000
13 Jun 2016 AP04 Appointment of Greenaway Scott Limited as a secretary on 13 June 2016
10 Jun 2016 AUD Auditor's resignation
01 Apr 2016 AP01 Appointment of Mr Oliver Taylor as a director on 24 February 2016
18 Mar 2016 AD01 Registered office address changed from Elfed House Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS Wales to Unit 13 51 Village Farm Road, Village Farm Ind. Estate Pyle Bridgend Mid Glamorgan CF33 6BL on 18 March 2016