(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 11, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 16 Great Queen Street Covent Garden London WC2B 5AH. Change occurred on May 26, 2022. Company's previous address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom.
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 11, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 11, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 11, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 11, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from December 30, 2017 to December 29, 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 11, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 11, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed adcomart marketing LIMITEDcertificate issued on 17/04/15
filed on: 17th, April 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) On March 9, 2015 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2015 to December 31, 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 9, 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Palladium House 1-4 Argyll Street London W1F 7LD. Change occurred on March 9, 2015. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR.
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 5, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2014
| incorporation
|
Free Download
(36 pages)
|