Advanced company searchLink opens in new window

ADELAIDE HOLDINGS LTD

Company number 10483919

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)
19 Jan 2024 AA Micro company accounts made up to 30 November 2023
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
02 Jun 2023 AA Micro company accounts made up to 30 November 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
28 Sep 2022 AAMD Amended micro company accounts made up to 30 November 2021
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
29 Nov 2021 AAMD Amended micro company accounts made up to 30 November 2020
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
09 Apr 2019 AA Micro company accounts made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
02 Aug 2018 AA Micro company accounts made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
08 Aug 2017 PSC04 Change of details for Gray Saberton as a person with significant control on 7 August 2017
07 Aug 2017 AD01 Registered office address changed from 1 Nuffield Lodge; Admiral Walk 1 Nuffield Lodge Admiral Walk London W9 3TP England to 14 North Tenter Street London E1 8DL on 7 August 2017
07 Aug 2017 CH01 Director's details changed for Mr Gray Saberton on 7 August 2017
27 Mar 2017 MR01 Registration of charge 104839190001, created on 24 March 2017
27 Mar 2017 MR01 Registration of charge 104839190002, created on 24 March 2017
30 Nov 2016 AD01 Registered office address changed from 8 Quarles Park Road Romford RM6 4DE United Kingdom to 1 Nuffield Lodge; Admiral Walk 1 Nuffield Lodge Admiral Walk London W9 3TP on 30 November 2016
17 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)