Advanced company searchLink opens in new window

ADEPTOMINES LIMITED

Company number 11426211

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)
31 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
20 Nov 2023 PSC04 Change of details for Mr Robert Matthew Davies as a person with significant control on 20 November 2023
20 Nov 2023 AD01 Registered office address changed from 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB Wales to 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB on 20 November 2023
20 Sep 2023 AA Micro company accounts made up to 21 December 2022
08 Sep 2023 AD01 Registered office address changed from 11 Moor Street Chepstow NP16 6DD Wales to 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB on 8 September 2023
24 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
15 Sep 2022 AA Micro company accounts made up to 21 December 2021
11 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
21 Sep 2021 AA Micro company accounts made up to 21 December 2020
12 Jan 2021 TM01 Termination of appointment of Phillip David Branagh as a director on 6 January 2021
06 Jan 2021 AD01 Registered office address changed from Eagle House 28 Billing Road Northampton NN1 5AJ England to 11 Moor Street Chepstow NP16 6DD on 6 January 2021
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
06 Jan 2021 TM01 Termination of appointment of James Dominic Stevenson as a director on 6 January 2021
06 Jan 2021 TM01 Termination of appointment of Nathan Henry Grant as a director on 6 January 2021
06 Jan 2021 TM01 Termination of appointment of Mark William Freeman as a director on 6 January 2021
06 Jan 2021 PSC01 Notification of Robert Matthew Davies as a person with significant control on 6 January 2021
06 Jan 2021 PSC07 Cessation of James Dominic Stevenson as a person with significant control on 6 January 2021
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 6 January 2021
  • GBP 200
03 Dec 2020 TM01 Termination of appointment of Peter Robert Mcgrath as a director on 30 November 2020
09 Nov 2020 AD01 Registered office address changed from Hartham Park Hartham Park Corsham SN13 0RP England to Eagle House 28 Billing Road Northampton NN1 5AJ on 9 November 2020
13 Oct 2020 TM02 Termination of appointment of Sarah Elizabeth Grant as a secretary on 1 October 2020
13 Oct 2020 AD01 Registered office address changed from Number 6 Wolverton Road Castlethorpe Milton Keynes MK19 7ES England to Hartham Park Hartham Park Corsham SN13 0RP on 13 October 2020
24 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 21 December 2019
12 Mar 2020 PSC01 Notification of James Dominic Stevenson as a person with significant control on 12 March 2020