ADOREUM GROUP LIMITED - HAYWARDS HEATH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2023-11-28. Psc name: Mr Marcus Robin Watson. 2023-11-28 View Report
Address. Change date: 2023-11-28. New address: C/O Digivolve Accountants Delta House Bridge Road Haywards Heath West Sussex RH16 1UA. Old address: 47 Hill Road Pinner HA5 1LB England. 2023-11-28 View Report
Accounts. Accounts type dormant. 2023-11-07 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Accounts. Accounts type dormant. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-04-08 View Report
Accounts. Accounts type dormant. 2021-10-25 View Report
Confirmation statement. Statement with no updates. 2021-05-23 View Report
Accounts. Accounts type dormant. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2020-03-24 View Report
Accounts. Accounts type dormant. 2019-05-16 View Report
Confirmation statement. Statement with no updates. 2019-05-15 View Report
Officers. Officer name: Robert Hersov. Termination date: 2019-01-01. 2019-05-13 View Report
Address. Old address: Broughton House 6-8 Sackville Street London W1S 3DG. New address: 47 Hill Road Pinner HA5 1LB. Change date: 2018-07-24. 2018-07-24 View Report
Accounts. Accounts type dormant. 2018-06-14 View Report
Confirmation statement. Statement with no updates. 2018-05-16 View Report
Accounts. Accounts type dormant. 2017-12-19 View Report
Gazette. Gazette filings brought up to date. 2017-06-14 View Report
Confirmation statement. Statement with updates. 2017-06-13 View Report
Gazette. Gazette notice compulsory. 2017-06-13 View Report
Accounts. Accounts type dormant. 2016-12-07 View Report
Annual return. With made up date full list shareholders. 2016-06-13 View Report
Officers. Officer name: Mr Robert Hersov. Change date: 2016-02-01. 2016-06-13 View Report
Accounts. Accounts type dormant. 2015-12-15 View Report
Gazette. Gazette filings brought up to date. 2015-07-22 View Report
Gazette. Gazette notice compulsory. 2015-07-21 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Accounts. Accounts type dormant. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Address. Change date: 2014-04-17. Old address: 40a Dover Street London W1S 4NW England. 2014-04-17 View Report
Accounts. Accounts type dormant. 2013-12-29 View Report
Annual return. With made up date full list shareholders. 2013-04-24 View Report
Officers. Officer name: David Wardlaw. 2013-04-24 View Report
Address. Change date: 2013-04-24. Old address: 47 Hill Road Pinner Middx HA5 1LB. 2013-04-24 View Report
Accounts. Accounts type dormant. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-06-08 View Report
Officers. Change date: 2012-03-01. Officer name: Mr Marcus Robin Watson. 2012-06-08 View Report
Officers. Change date: 2012-03-01. Officer name: Mr Marcus Watson. 2012-06-08 View Report
Accounts. Accounts type dormant. 2011-12-06 View Report
Annual return. With made up date full list shareholders. 2011-06-14 View Report
Accounts. Accounts type dormant. 2010-12-25 View Report
Annual return. With made up date full list shareholders. 2010-06-28 View Report
Officers. Change date: 2010-03-01. Officer name: David Andrews Wardlaw. 2010-06-28 View Report
Officers. Officer name: Mr Marcus Watson. Change date: 2010-03-01. 2010-06-28 View Report
Officers. Change date: 2010-03-01. Officer name: Rob Hersov. 2010-06-28 View Report
Officers. Change date: 2010-03-01. Officer name: Mr Marcus Watson. 2010-06-28 View Report
Accounts. Accounts type dormant. 2010-01-07 View Report
Annual return. Legacy. 2009-06-04 View Report
Officers. Description: Director's change of particulars / david wardlan / 01/01/2009. 2009-06-04 View Report
Accounts. Accounts type dormant. 2009-01-19 View Report