Download leads from Nexok and grow your business. Find out more

Adhimar Limited

Documents

Total Documents42
Total Pages203

Filing History

23 September 2020Total exemption full accounts made up to 30 April 2020
10 July 2020Notification of Mary Kisuge as a person with significant control on 3 July 2020
6 July 2020Withdrawal of a person with significant control statement on 6 July 2020
6 July 2020Registered office address changed from 22 Innu Court Gascoigne Close London N17 8BA to 102 st. Marys Road Swanley BR8 7BA on 6 July 2020
3 July 2020Confirmation statement made on 3 July 2020 with updates
24 October 2019Confirmation statement made on 20 September 2019 with no updates
26 June 2019Total exemption full accounts made up to 30 April 2019
21 September 2018Total exemption full accounts made up to 30 April 2018
20 September 2018Confirmation statement made on 20 September 2018 with updates
13 August 2018Confirmation statement made on 13 August 2018 with updates
19 June 2018Confirmation statement made on 11 May 2018 with no updates
4 July 2017Total exemption full accounts made up to 30 April 2017
4 July 2017Total exemption full accounts made up to 30 April 2017
1 June 2017Confirmation statement made on 11 May 2017 with updates
1 June 2017Confirmation statement made on 11 May 2017 with updates
25 May 2016Total exemption small company accounts made up to 30 April 2016
25 May 2016Total exemption small company accounts made up to 30 April 2016
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
9 September 2015Total exemption small company accounts made up to 30 April 2015
9 September 2015Total exemption small company accounts made up to 30 April 2015
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
28 January 2015Total exemption small company accounts made up to 30 April 2014
28 January 2015Total exemption small company accounts made up to 30 April 2014
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
8 May 2014Registered office address changed from 22 Gascoigne Close London Haringey N17 8BA England on 8 May 2014
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
8 May 2014Registered office address changed from 22 Gascoigne Close London Haringey N17 8BA England on 8 May 2014
8 May 2014Registered office address changed from 22 Gascoigne Close London Haringey N17 8BA England on 8 May 2014
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
7 May 2014Director's details changed for Mary Kisuge on 1 January 2014
7 May 2014Director's details changed for Mary Kisuge on 1 January 2014
7 May 2014Director's details changed for Mary Kisuge on 1 January 2014
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
1 May 2013Termination of appointment of Gloria Mwanza as a secretary
1 May 2013Termination of appointment of Gloria Mwanza as a secretary
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
29 April 2013Incorporation
29 April 2013Incorporation
Sign up now to grow your client base. Plans & Pricing