Advanced company searchLink opens in new window

ADG CONSULTANCY HOLDINGS LTD

Company number 11241292

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)
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
03 Oct 2023 AA Micro company accounts made up to 30 June 2023
21 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
03 Jan 2023 AA Micro company accounts made up to 30 June 2022
11 Mar 2022 CH01 Director's details changed for Mr Dale Beeson on 10 March 2022
10 Mar 2022 CH01 Director's details changed for Mr Patrick John Deigan on 10 March 2022
10 Mar 2022 CH01 Director's details changed for Mr Patrick John Deigan on 10 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
12 Jan 2022 AD01 Registered office address changed from Floor 4 Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF United Kingdom to Floor 1 Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF on 12 January 2022
16 Nov 2021 AA Micro company accounts made up to 30 June 2021
09 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
30 Oct 2020 AA Micro company accounts made up to 30 June 2020
12 Oct 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
22 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Art. 19 disapplied to buyback of shares 06/04/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Apr 2020 SH06 Cancellation of shares. Statement of capital on 6 April 2020
  • GBP 300
07 Apr 2020 TM01 Termination of appointment of Marc Antony Nash as a director on 6 April 2020
07 Apr 2020 TM01 Termination of appointment of Philip David Burgess as a director on 6 April 2020
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Oct 2019 PSC01 Notification of Dale Beeson as a person with significant control on 27 September 2019
08 Oct 2019 PSC01 Notification of Patrick John Deigan as a person with significant control on 27 September 2019
08 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 8 October 2019
04 Oct 2019 TM01 Termination of appointment of Robert William Mcdonald as a director on 27 September 2019
25 Mar 2019 PSC08 Notification of a person with significant control statement
20 Mar 2019 PSC07 Cessation of Patrick John Deigan as a person with significant control on 4 April 2018