Advanced company searchLink opens in new window

FAIR ISAAC (ADEPTRA) LIMITED

Company number 03295455

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2020 DS01 Application to strike the company off the register
13 Oct 2020 AD01 Registered office address changed from 5th Floor Cottons Centre Hays Lane London SE1 2QP to Fico House International Square, Starley Way Birmingham Birmingham B37 7GN on 13 October 2020
09 Jul 2020 AA Full accounts made up to 30 September 2019
20 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
06 Nov 2019 AP01 Appointment of Steven Peter Weber as a director on 31 October 2019
06 Nov 2019 TM01 Termination of appointment of Michael Joseph Pung as a director on 31 October 2019
08 Jul 2019 AA Full accounts made up to 30 September 2018
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
26 Jun 2018 AA Full accounts made up to 30 September 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
19 Jun 2017 AA Full accounts made up to 30 September 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
25 Aug 2016 CH01 Director's details changed for Mark Russell Scadina on 25 August 2016
25 Aug 2016 CH03 Secretary's details changed for Mark Russell Scadina on 25 August 2016
21 Jul 2016 CH01 Director's details changed for Mark Russell Scadina on 1 April 2016
04 Jul 2016 AA Full accounts made up to 30 September 2015
22 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
23 Jun 2015 AA Full accounts made up to 30 September 2014
07 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
16 Jun 2014 AA Full accounts made up to 30 September 2013
22 Jan 2014 SH19 Statement of capital on 22 January 2014
  • GBP 100