ADGENTV SOLUTIONS LIMITED - EAST MALLING


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

Description Filing date
Confirmation statement. Statement with updates. 2024-01-15 View Report
Accounts. Accounts type micro entity. 2023-11-27 View Report
Address. Old address: The Croft 85 Battery Hill East Sussex Kent TH35 4AL United Kingdom. Change date: 2023-09-08. New address: The 1921 Building East Malling Business Centre, New Road East Malling Kent ME19 6BJ. 2023-09-08 View Report
Officers. Change date: 2023-09-08. Officer name: Mr Colin David Brighton. 2023-09-08 View Report
Confirmation statement. Statement with updates. 2022-11-21 View Report
Address. Change date: 2022-07-27. New address: The Croft 85 Battery Hill East Sussex Kent TH35 4AL. Old address: The Croft 85 Battery Hill Fairlight East Sussex TN35 4AL United Kingdom. 2022-07-27 View Report
Officers. Termination date: 2022-06-28. Officer name: Antony Kensington. 2022-06-28 View Report
Address. New address: The Croft 85 Battery Hill Fairlight East Sussex TN35 4AL. Change date: 2022-06-04. Old address: C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom. 2022-06-04 View Report
Accounts. Accounts type micro entity. 2022-06-03 View Report
Confirmation statement. Statement with updates. 2021-11-22 View Report
Officers. Change date: 2021-05-20. Officer name: Mr Antony Kensington. 2021-05-20 View Report
Accounts. Accounts type total exemption full. 2021-05-11 View Report
Confirmation statement. Statement with updates. 2020-11-25 View Report
Accounts. Accounts type total exemption full. 2020-04-02 View Report
Capital. Capital allotment shares. 2020-03-09 View Report
Confirmation statement. Statement with updates. 2019-11-22 View Report
Capital. Capital allotment shares. 2019-05-21 View Report
Accounts. Accounts type unaudited abridged. 2019-03-18 View Report
Officers. Officer name: Mr Antony Brian Kensington. Appointment date: 2019-02-20. 2019-02-21 View Report
Confirmation statement. Statement with updates. 2018-11-19 View Report
Accounts. Accounts type unaudited abridged. 2018-10-30 View Report
Confirmation statement. Statement with updates. 2017-12-06 View Report
Accounts. Accounts type total exemption full. 2017-10-17 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Officers. Change date: 2016-10-03. Officer name: Mr Colin David Brighton. 2016-11-21 View Report
Officers. Change date: 2016-04-20. Officer name: Mr Colin David Brighton. 2016-11-18 View Report
Accounts. Accounts type total exemption small. 2016-04-07 View Report
Accounts. Change account reference date company previous extended. 2016-02-18 View Report
Address. New address: C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP. Old address: 470 Old London Road Hastings East Sussex TN35 5BG. Change date: 2015-11-27. 2015-11-27 View Report
Officers. Officer name: Mr Colin David Brighton. Change date: 2015-11-27. 2015-11-27 View Report
Annual return. With made up date full list shareholders. 2015-11-27 View Report
Officers. Officer name: Mr Colin David Brighton. Change date: 2015-10-13. 2015-11-23 View Report
Change of name. Description: Company name changed adgenerator LIMITED\certificate issued on 20/11/15. 2015-11-20 View Report
Change of name. Description: Company name changed digital pub advertising LIMITED\certificate issued on 16/12/14. 2014-12-16 View Report
Change of name. Change of name notice. 2014-12-05 View Report
Incorporation. Incorporation company. 2014-11-18 View Report