Advanced company searchLink opens in new window

ADORN INTERIORS LIMITED

Company number 05636601

Filter by category

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)
12 Feb 2024 AA Accounts for a dormant company made up to 30 November 2023
28 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
25 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
07 Feb 2023 CH01 Director's details changed for Mr Michael James Gordon Calcott on 7 February 2023
07 Feb 2023 CH03 Secretary's details changed for Mrs Nerys Wyn Calcott on 7 February 2023
01 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
11 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
28 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
10 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
25 Jun 2019 AA Micro company accounts made up to 30 November 2018
12 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with updates
12 Dec 2018 PSC04 Change of details for Mr Michael James Gordon Calcott as a person with significant control on 24 November 2018
13 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-25
13 Nov 2018 CONNOT Change of name notice
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
09 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
02 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
20 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
13 Aug 2015 AA Total exemption full accounts made up to 30 November 2014
23 Feb 2015 AD01 Registered office address changed from Unit 5 Power House Higham Mead Chesham Bucks HP5 3HF to Unit 6 Anglo Business Park Asheridge Road Chesham Buckinghamshire HP5 2QA on 23 February 2015