- Company Overview for ADISA LTD (05772088)
- Filing history for ADISA LTD (05772088)
- People for ADISA LTD (05772088)
- More for ADISA LTD (05772088)
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 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with updates | |
03 Jul 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
12 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
14 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
11 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ England to C/O Gf & Co, Neptune Hub Wimereux Square, William Street Herne Bay Kent CT6 5NX on 11 June 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
01 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
03 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
17 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
18 Jun 2019 | AD01 | Registered office address changed from C/O Gf & Co Regus House Victory Way Crossways Business Park Dartford DA2 6QD to C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ on 18 June 2019 | |
14 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-12
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | CH01 | Director's details changed for Mrs Natasha Millard on 18 May 2015 | |
28 May 2015 | CH01 | Director's details changed for Mr Grant Matthew Millard on 18 May 2015 | |
28 May 2015 | CH03 | Secretary's details changed for Grant Millard on 18 May 2015 | |
19 May 2015 | AD01 | Registered office address changed from 27 Fortune Way Kings Hill West Malling Kent ME19 4JR England to C/O Gf & Co Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 19 May 2015 |