Advanced company searchLink opens in new window

ADREQ LTD

Company number 06433074

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)
28 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Mar 2023 PSC01 Notification of Damian Bird as a person with significant control on 22 April 2021
14 Mar 2023 PSC07 Cessation of Adreq Limited as a person with significant control on 14 March 2023
28 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
28 Dec 2022 AD01 Registered office address changed from 2nd Floor 39 Moulsham Court,Moulsham Street Chelmsford Essex CM2 0HY United Kingdom to 124 City Road London EC1V 2NX on 28 December 2022
02 Dec 2022 MA Memorandum and Articles of Association
02 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 May 2022 CERTNM Company name changed apple facilities management LTD\certificate issued on 24/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-24
24 May 2022 PSC07 Cessation of Damian Bird as a person with significant control on 24 May 2022
24 May 2022 TM01 Termination of appointment of Adam William Saint as a director on 24 May 2022
24 May 2022 PSC01 Notification of Damian Bird as a person with significant control on 24 May 2022
24 May 2022 AP01 Appointment of Mr Damian Bird as a director on 24 May 2022
21 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
16 Dec 2021 PSC02 Notification of Adreq Limited as a person with significant control on 22 April 2021
14 Dec 2021 PSC07 Cessation of Stephen William Lawrence as a person with significant control on 22 April 2021
14 Dec 2021 PSC07 Cessation of Mark Paul Starling as a person with significant control on 22 April 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 AP01 Appointment of Mr Adam William Saint as a director on 22 April 2021
26 Apr 2021 TM01 Termination of appointment of Mark Paul Starling as a director on 22 April 2021
26 Apr 2021 TM01 Termination of appointment of Stephen William Lawrence as a director on 22 April 2021
26 Apr 2021 TM02 Termination of appointment of Stephen William Lawrence as a secretary on 22 April 2021
25 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019