ADMC CONSULTING GROUP LTD

Register to unlock more data on OkredoRegister

ADMC CONSULTING GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12628997

Incorporation date

28/05/2020

Size

-

Contacts

Registered address

Registered address

4385, 12628997 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2020)
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon21/10/2023
Compulsory strike-off action has been discontinued
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon12/04/2023
Change of details for Ms Alessandra Darwendale as a person with significant control on 2023-03-07
dot icon12/04/2023
Director's details changed for Ms Alessandra Darwendale on 2023-03-07
dot icon07/03/2023
Registered office address changed to PO Box 4385, 12628997 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-07
dot icon04/01/2023
Confirmation statement made on 2022-11-09 with no updates
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon16/02/2022
Termination of appointment of Damien Price as a director on 2022-02-05
dot icon07/02/2022
Confirmation statement made on 2021-11-09 with no updates
dot icon04/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon30/04/2021
Appointment of Mr Damien Price as a director on 2021-03-01
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon05/11/2020
Second filing of Confirmation Statement dated 2020-10-23
dot icon04/11/2020
Change of details for Ms Allessandra Darwendale as a person with significant control on 2020-11-03
dot icon04/11/2020
Director's details changed for Ms Allessandra Darwendale on 2020-11-03
dot icon03/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon02/11/2020
Change of details for Ms Ally Darwendale as a person with significant control on 2020-11-02
dot icon02/11/2020
Director's details changed for Ms Ally Darwendale on 2020-11-02
dot icon23/10/2020
Certificate of change of name
dot icon22/10/2020
Notification of Ally Darwendale as a person with significant control on 2020-10-22
dot icon22/10/2020
Appointment of Ms Ally Darwendale as a director on 2020-10-22
dot icon22/10/2020
Withdrawal of a person with significant control statement on 2020-10-22
dot icon22/10/2020
Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England to 85 Great Portland Street First Floor London W1W 7LT on 2020-10-22
dot icon22/10/2020
Termination of appointment of Brian Ronald Walmsley as a director on 2020-10-22
dot icon28/05/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
09/11/2023

Accounts

dot iconNext account date
31/05/2021
dot iconNext due on
31/05/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Damien Price
Director
01/03/2021 - 05/02/2022
2
Walmsley, Brian Ronald
Director
28/05/2020 - 22/10/2020
1336
Ms Alessandra Darwendale
Director
22/10/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADMC CONSULTING GROUP LTD

ADMC CONSULTING GROUP LTD is an(a) Active company incorporated on 28/05/2020 with the registered office located at 4385, 12628997 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ADMC CONSULTING GROUP LTD?

toggle

ADMC CONSULTING GROUP LTD is currently Active. It was registered on 28/05/2020 .

Where is ADMC CONSULTING GROUP LTD located?

toggle

ADMC CONSULTING GROUP LTD is registered at 4385, 12628997 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ADMC CONSULTING GROUP LTD do?

toggle

ADMC CONSULTING GROUP LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ADMC CONSULTING GROUP LTD?

toggle

The latest filing was on 11/06/2024: Compulsory strike-off action has been suspended.