Advanced company searchLink opens in new window

ADMOMENTS HOLDINGS LIMITED

Company number 09060738

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)
19 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 May 2022
12 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 30 May 2021
10 Jan 2022 TM01 Termination of appointment of Paul Simon Althasen as a director on 10 January 2022
26 Aug 2021 AA Total exemption full accounts made up to 30 May 2020
24 Aug 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
24 Aug 2021 CH01 Director's details changed for Mr John Michael Edelson on 4 May 2020
28 May 2021 AA01 Previous accounting period shortened from 31 May 2020 to 30 May 2020
31 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with updates
04 May 2020 AD01 Registered office address changed from Warren Bruce Court Warren Bruce Road Manchester M17 1LB United Kingdom to Unit 2 the Courtyard 283 Ashley Road Hale, Altrincham Cheshire WA14 3NG on 4 May 2020
16 Apr 2020 TM01 Termination of appointment of Hannah Louise Eames as a director on 31 March 2020
16 Apr 2020 TM02 Termination of appointment of Hannah Louise Eames as a secretary on 31 March 2020
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
14 Oct 2019 TM01 Termination of appointment of Mohammed Shahzad Mughal as a director on 14 October 2019
14 Oct 2019 TM01 Termination of appointment of Mohammed Abdul Alim as a director on 14 October 2019
14 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 31.8
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 31.8
08 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
08 Jul 2018 AP03 Appointment of Mrs Hannah Louise Eames as a secretary on 2 July 2018
08 Jul 2018 AP01 Appointment of Mrs Hannah Louise Eames as a director on 2 July 2018
08 Jul 2018 TM01 Termination of appointment of Clive Stewart Maudsley as a director on 2 July 2018
18 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017