Advanced company searchLink opens in new window

ADJUST YOUR SET LIMITED

Company number 06446827

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)
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 285,000
11 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
04 Dec 2014 TM01 Termination of appointment of Nicolas Peter Hajdu as a director on 1 August 2014
08 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
04 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
22 Jan 2013 CH01 Director's details changed for Mr Christopher Michael Jack Gorell Barnes on 6 December 2012
22 Jan 2013 CH01 Director's details changed for Mr Nicolas Peter Hajdu on 6 December 2012
12 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Jun 2012 TM02 Termination of appointment of Jonathan Press as a secretary
20 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
09 May 2012 CERTNM Company name changed adjustyourset LIMITED\certificate issued on 09/05/12
  • CONNOT ‐
16 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-15
13 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-15
19 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for Mr Nicholas Peter Hajdu on 8 November 2011
24 Oct 2011 AP01 Appointment of Mr Nicholas Peter Hajdu as a director
24 Oct 2011 AP01 Appointment of Mr William Barnett as a director
23 Oct 2011 CH01 Director's details changed for Christopher Michael Jack Gorell Barnes on 23 October 2011
23 Oct 2011 AD01 Registered office address changed from , Ivy Villas, 5a Willington Road, London, SW9 9NA on 23 October 2011
21 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Feb 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders