- Company Overview for ADORN THE COMMON LIMITED (11734361)
- Filing history for ADORN THE COMMON LIMITED (11734361)
- People for ADORN THE COMMON LIMITED (11734361)
- More for ADORN THE COMMON LIMITED (11734361)
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) |
---|---|---|---|
23 May 2024 | AD01 | Registered office address changed from 157 Regents Park Road London NW1 8BB England to 1 Sergehill Lane Bedmond Abbots Langley WD5 0RZ on 23 May 2024 | |
23 Jan 2024 | PSC01 | Notification of Jacob Francis Kamara as a person with significant control on 20 December 2023 | |
20 Dec 2023 | PSC04 | Change of details for Mr Trevor Peter Read as a person with significant control on 20 December 2023 | |
20 Dec 2023 | AP01 | Appointment of Mr Jacob Francis Kamara as a director on 20 December 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
22 Aug 2023 | AD01 | Registered office address changed from 42 Monmouth Street London WC2H 9EP England to 157 Regents Park Road London NW1 8BB on 22 August 2023 | |
04 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
23 Oct 2022 | TM01 | Termination of appointment of Anna Marie Christmas as a director on 1 October 2022 | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 May 2022 | AP01 | Appointment of Mrs Anna Marie Christmas as a director on 1 May 2022 | |
29 Apr 2022 | AD01 | Registered office address changed from 28 Charlotte Street Fitzrovia London W1T 2NF England to 42 Monmouth Street London WC2H 9EP on 29 April 2022 | |
12 Jan 2022 | CH01 | Director's details changed for Mr Trevor Peter Read on 1 January 2022 | |
12 Jan 2022 | PSC04 | Change of details for Mr Trevor Peter Read as a person with significant control on 1 January 2022 | |
12 Jan 2022 | AD01 | Registered office address changed from 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH to 28 Charlotte Street Fitzrovia London W1T 2NF on 12 January 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Nov 2020 | AD01 | Registered office address changed from 35a Fitzjohns Avenue London NW3 5JY United Kingdom to 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH on 16 November 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
19 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-19
|