ADAM GARDNER LIMITED
Status | ACTIVE |
Company No. | 08315201 |
Category | Private Limited Company |
Incorporated | 03 Dec 2012 |
Age | 11 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ADAM GARDNER LIMITED is an active private limited company with number 08315201. It was incorporated 11 years, 5 months, 27 days ago, on 03 December 2012. The company address is 10 Oakhurst Gardens 10 Oakhurst Gardens, Kent, DA7 5JP, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 18 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Gazette filings brought up to date
Date: 12 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Gazette filings brought up to date
Date: 01 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-01
Old address: Unit 42 the Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU
New address: 10 Oakhurst Gardens Bexleyheath Kent DA7 5JP
Documents
Termination secretary company with name termination date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pomfrey Accountants Ltd
Termination date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Change person director company with change date
Date: 30 Jan 2018
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Elizabeth Elphick
Change date: 2015-09-25
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Change corporate secretary company with change date
Date: 09 Feb 2016
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Pomfrey Computers Ltd
Change date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Capital allotment shares
Date: 04 Sep 2014
Action Date: 06 Apr 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-04-06
Documents
Appoint person director company with name date
Date: 04 Sep 2014
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-06
Officer name: Miss Elizabeth Elphick
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Change person director company with change date
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Gardner
Change date: 2013-03-12
Documents
Change person director company with change date
Date: 28 Jan 2013
Action Date: 25 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-25
Officer name: Mr Adam Gardner
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Capital allotment shares
Date: 06 Dec 2012
Action Date: 03 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-03
Capital : 1 GBP
Documents
Appoint person director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Gardner
Documents
Appoint corporate secretary company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pomfrey Computers Ltd
Documents
Termination director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ela Shah
Documents
Some Companies
13 BURNSIDE,ROTHERHAM,S63 0PR
Number: | 11613280 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORE IT BUILDING SUITE 1,RYDE,PO33 1BE
Number: | 08271969 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTINENTAL DELI-BAKERY LIMITED
4-6 DUDLEY ROAD,TUNBRIDGE WELLS,TN1 1LF
Number: | 07167014 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU
Number: | 01889326 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXT THING EDUCATION TEACHERS LTD
1C AMBERSIDE WOOD LANE,HEMEL HEMPSTEAD,HP2 4TP
Number: | 11703912 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.I.P.C.I (PORTSMOUTH) LIMITED
8TH FLOOR, CONNECT CENTRE,PORTSMOUTH,PO2 8QL
Number: | 10179267 |
Status: | ACTIVE |
Category: | Private Limited Company |