Advanced company searchLink opens in new window

ADEMAR LIMITED

Company number 12504329

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)
19 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
24 Jul 2023 CH01 Director's details changed for Mr Erkan Colakoglu on 24 July 2023
24 Jul 2023 CH01 Director's details changed for Mr Erkan Colakoglu on 24 July 2023
24 Jul 2023 PSC04 Change of details for Mr Erkan Colakoglu as a person with significant control on 24 July 2023
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
25 May 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
07 Feb 2023 AA Micro company accounts made up to 15 January 2023
18 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 15 January 2023
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Dec 2022 AD01 Registered office address changed from Flat 20 Coltswood Court 3 Pickard Close London N14 6JE England to 284 Chase Road a Block 2nd Floor London N14 6HF on 29 December 2022
28 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
23 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2022 AA Micro company accounts made up to 31 March 2021
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2021 AD01 Registered office address changed from 20 Wesley Road London E10 6JF England to Flat 20 Coltswood Court 3 Pickard Close London N14 6JE on 6 October 2021
02 Aug 2021 AD01 Registered office address changed from 2-6 Southampton Row London WC1B 4AA England to 20 Wesley Road London E10 6JF on 2 August 2021
03 May 2021 AD01 Registered office address changed from 21 Southampton Row London WC1B 5HA England to 2-6 Southampton Row London WC1B 4AA on 3 May 2021
26 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
09 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted