Advanced company searchLink opens in new window

ADOREUM PARTNERS LTD

Company number 06825188

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)
11 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with updates
16 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Nov 2023 AD01 Registered office address changed from 47 Hill Road Pinner HA5 1LB England to C/O Digivolve Accountants Delta House Bridge Road Haywards Heath West Sussex RH16 1UA on 15 November 2023
15 Nov 2023 PSC04 Change of details for Mr Marcus Robin Watson as a person with significant control on 15 November 2023
06 Nov 2023 CH03 Secretary's details changed for Mr Marcus Watson on 6 November 2023
23 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
22 Dec 2021 AA01 Previous accounting period shortened from 30 March 2021 to 29 March 2021
22 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
28 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
02 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
28 Aug 2018 PSC01 Notification of Marcus Robin Watson as a person with significant control on 28 August 2018
28 Aug 2018 PSC07 Cessation of Robert Hersov as a person with significant control on 28 August 2018
28 Aug 2018 TM01 Termination of appointment of Robert Basil Hersov as a director on 28 August 2018
24 Jul 2018 AD01 Registered office address changed from Broughton House 6-8 Sackville Street London W1S 3DG to 47 Hill Road Pinner HA5 1LB on 24 July 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
21 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
20 May 2017 DISS40 Compulsory strike-off action has been discontinued
18 May 2017 CS01 Confirmation statement made on 20 February 2017 with updates