This company is commonly known as Admoments Holdings Limited. The company was founded 10 years ago and was given the registration number 09060738. The firm's registered office is in HALE, ALTRINCHAM. You can find them at Unit 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | ADMOMENTS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09060738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2014 |
End of financial year | : | 30 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire, England, WA14 3NG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, The Courtyard, 283 Ashley Road, Hale, Altrincham, England, WA14 3NG | Director | 09 December 2016 | Active |
Apadmi Limited, Warren Bruce Court, Warren Bruce Road, Manchester, England, M17 1LB | Director | 03 July 2017 | Active |
Apadmi Limited, Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, England, M17 1LB | Director | 10 March 2017 | Active |
C/Of Admoments Warren Bruce Road, Trafford Park, Manchester, England, M17 1LB | Secretary | 02 July 2018 | Active |
Greengate Business Centre, 2 Greengate Street, Oldham, United Kingdom, OL4 1FN | Director | 06 April 2015 | Active |
98 Winnington Road, London, United Kingdom, N2 0TU | Director | 02 March 2017 | Active |
C/Of Admoments Warren Bruce Road, Trafford Park, Manchester, England, M17 1LB | Director | 02 July 2018 | Active |
B12-3 Great Northern Tower, 1 Watson Street, Manchester, United Kingdom, M3 4EH | Director | 09 December 2016 | Active |
Greengate Business Centre, 2 Greengate Street, Oldham, United Kingdom, OL4 1FN | Director | 29 May 2014 | Active |
Mr Mohammed Abdul Alim | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greengate Business Centre, 2 Greengate Street, Oldham, United Kingdom, OL4 1FN |
Nature of control | : |
|
Mr Mohammed Abdul Alim | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, The Courtyard, Hale, Altrincham, England, WA14 3NG |
Nature of control | : |
|
Mr Mohammed Shahzad Mughal | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, The Courtyard, Hale, Altrincham, England, WA14 3NG |
Nature of control | : |
|
Mr Mohammed Shahzad Mughal | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greengate Business Centre, 2 Greengate Street, Oldham, United Kingdom, OL4 1FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Officers | Termination secretary company with name termination date. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Capital | Capital allotment shares. | Download |
2019-02-05 | Capital | Capital allotment shares. | Download |
2018-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-08 | Officers | Appoint person secretary company with name date. | Download |
2018-07-08 | Officers | Appoint person director company with name date. | Download |
2018-07-08 | Officers | Termination director company with name termination date. | Download |
2018-02-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.