Advanced company searchLink opens in new window

ADISA LTD

Company number 05772088

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)
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
  • GBP 1,000
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
  • GBP 1,000
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