Advanced company searchLink opens in new window

ADC GROUP & CO LIMITED

Company number 12841388

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)
30 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with updates
23 Apr 2024 PSC01 Notification of David Stephens as a person with significant control on 30 September 2023
23 Apr 2024 TM01 Termination of appointment of Christopher David Shorter as a director on 30 September 2023
09 Oct 2023 AP01 Appointment of Mr David Stephens as a director on 30 September 2023
06 Oct 2023 PSC07 Cessation of Christopher David Shorter as a person with significant control on 30 September 2023
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2023 AA Accounts for a dormant company made up to 31 July 2022
22 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
22 Mar 2023 PSC07 Cessation of Darren Sadler as a person with significant control on 2 May 2022
07 Dec 2022 PSC01 Notification of Christopher David Shorter as a person with significant control on 3 March 2022
04 Aug 2022 AA Accounts for a dormant company made up to 31 July 2021
02 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
19 May 2022 TM01 Termination of appointment of Darren Sadler as a director on 2 May 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
09 Mar 2022 AP01 Appointment of Mr Christopher David Shorter as a director on 4 March 2022
04 Mar 2022 TM01 Termination of appointment of Lucy Lynne Croucher as a director on 4 March 2022
04 Mar 2022 PSC04 Change of details for Mr Darren Sadler as a person with significant control on 4 March 2022
04 Mar 2022 AD01 Registered office address changed from 70 Bounces Road London N9 8JS England to Abacus House 68a North Street Romford RM1 1DA on 4 March 2022
16 Nov 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 July 2021
15 Nov 2021 CH01 Director's details changed for Miss Lucy Croucher on 15 November 2021
15 Nov 2021 CH01 Director's details changed for Mr Darren Sadler on 15 November 2021
13 Sep 2021 AD01 Registered office address changed from Abacus House 68a North Street Romford RM1 1DA England to 70 Bounces Road London N9 8JS on 13 September 2021
13 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with updates