Advanced company searchLink opens in new window

AD VALOREM RESEARCH AND DEVELOPMENT LIMITED

Company number 11357362

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)
24 Apr 2024 MR01 Registration of charge 113573620001, created on 24 April 2024
29 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
09 Feb 2024 AA Micro company accounts made up to 31 May 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
01 Feb 2023 AA Micro company accounts made up to 31 May 2022
22 Sep 2022 CS01 Confirmation statement made on 15 February 2022 with updates
22 Sep 2022 PSC02 Notification of Ad Valorem Group Limited as a person with significant control on 15 February 2022
22 Sep 2022 PSC07 Cessation of Nigel Anthony Adams as a person with significant control on 15 February 2022
14 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
28 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
13 Nov 2020 SH03 Purchase of own shares.
12 Nov 2020 SH06 Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 382
15 Oct 2020 SH06 Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 382.00
15 Oct 2020 SH03 Purchase of own shares.
12 Aug 2020 AA Accounts for a dormant company made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
21 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
29 Oct 2019 CH03 Secretary's details changed for Ms Nicola Adams on 7 October 2019
28 Oct 2019 PSC04 Change of details for Mr Nigel Anthony Adams as a person with significant control on 7 October 2019
28 Oct 2019 CH01 Director's details changed for Mr Nigel Anthony Adams on 7 October 2019
28 Oct 2019 CH01 Director's details changed for Ms Nicola Theresa Adams on 7 October 2019
09 Oct 2019 AD01 Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell MK16 0JN United Kingdom to 2 Manor Farm Court Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 9 October 2019
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
11 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-11
  • GBP 402