Advanced company searchLink opens in new window

ADORN THE COMMON LIMITED

Company number 11734361

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-04
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
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted