Advanced company searchLink opens in new window

ASCOM GLOBAL LTD

Company number 08062986

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)
28 Mar 2024 AA Micro company accounts made up to 29 July 2023
27 Mar 2024 PSC01 Notification of Kai James Manyeh as a person with significant control on 25 March 2024
25 Mar 2024 AP01 Appointment of Mr Kai James Manyeh as a director on 25 March 2024
25 Mar 2024 TM01 Termination of appointment of Magna Thomas as a director on 25 March 2024
25 Mar 2024 PSC07 Cessation of Magna Thomas as a person with significant control on 25 March 2024
26 Jul 2023 CERTNM Company name changed admira solutions LTD\certificate issued on 26/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-24
20 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with updates
12 Jun 2023 AA Micro company accounts made up to 29 July 2022
10 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
10 Jun 2022 AA Micro company accounts made up to 29 July 2021
10 Jun 2022 AD01 Registered office address changed from 6 the Broadway, Mill Hill House Unit 110 London NW7 3LL England to 6 the Broadway London NW7 3LL on 10 June 2022
04 Oct 2021 CH01 Director's details changed for Miss Magna Onikeh Thomas on 4 October 2021
04 Oct 2021 PSC01 Notification of Magna Thomas as a person with significant control on 4 October 2021
04 Oct 2021 PSC07 Cessation of Magna Thomas as a person with significant control on 4 October 2021
04 Oct 2021 PSC04 Change of details for Miss Magna Thomas as a person with significant control on 4 October 2021
04 Oct 2021 AP01 Appointment of Miss Magna Onikeh Thomas as a director on 4 October 2021
04 Oct 2021 PSC01 Notification of Magna Thomas as a person with significant control on 4 October 2021
04 Oct 2021 PSC07 Cessation of Adelaide Idalete De Paiva Miranda as a person with significant control on 4 September 2021
04 Oct 2021 TM01 Termination of appointment of Adelaide Idalete De Paiva Miranda as a director on 25 September 2021
28 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
21 Dec 2020 PSC04 Change of details for Miss Adelaide Idalete De Paiva Miranda as a person with significant control on 21 December 2020
12 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
25 Nov 2020 AAMD Amended total exemption full accounts made up to 31 July 2019
07 Oct 2020 AD01 Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 6 the Broadway, Mill Hill House Unit 110 London NW7 3LL on 7 October 2020
20 Jul 2020 AA Total exemption full accounts made up to 31 July 2019