Advanced company searchLink opens in new window

ADZUNA LIMITED

Company number 07301894

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)
05 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
17 Oct 2014 CH01 Director's details changed for Mr Andrew Charles Hunter on 17 October 2014
17 Oct 2014 CH01 Director's details changed for Mr Douglas Malcolm Monro on 17 October 2014
04 Sep 2014 AD01 Registered office address changed from 3a the Plough Brewery 516 Wandsworth Road London SW8 3JX to Level 2 Alexander House 14-16 Peterborough Road London SW6 3BN on 4 September 2014
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 9 July 2014
  • GBP 16,614.11
09 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 16,609.43
16 Apr 2014 SH08 Change of share class name or designation
15 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 10/04/2013
03 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
15 Jul 2013 AP01 Appointment of Mr Robin Matthew Klein as a director
09 May 2013 TM01 Termination of appointment of Stefan Glaenzer as a director
09 May 2013 AP01 Appointment of Mr Robert Simon Dighero as a director
09 May 2013 SH01 Statement of capital following an allotment of shares on 10 April 2013
  • GBP 17,264.13
  • ANNOTATION A second filed SH01 was registered on 15/04/2014
09 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jan 2013 AD01 Registered office address changed from 39 Haldon Road London SW18 1QF England on 21 January 2013
10 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
17 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
01 Aug 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
16 May 2011 AP01 Appointment of Mr Stefan Glaenzer as a director
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 7 April 2011
  • GBP 12,857.16
15 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Mar 2011 AA01 Current accounting period shortened from 31 July 2011 to 30 June 2011