Advanced company searchLink opens in new window

ADARE INTERNATIONAL HOLDINGS LIMITED

Company number 10828012

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)
27 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
27 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
27 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
27 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
12 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
30 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
30 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
30 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
30 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
29 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorisation/re: approval of guarantee 25/11/2022
19 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
17 Oct 2022 PSC07 Cessation of Endless Iii (Gp) Lp as a person with significant control on 17 August 2021
17 Oct 2022 PSC07 Cessation of Endless Llp as a person with significant control on 17 August 2021
16 Nov 2021 MR04 Satisfaction of charge 108280120002 in full
12 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
06 Oct 2021 PSC02 Notification of Hh Global Limited as a person with significant control on 17 August 2021
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
01 Sep 2021 MA Memorandum and Articles of Association
01 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2021 AD01 Registered office address changed from Eni House Basing View Basingstoke RG21 4YY England to Grove House Guildford Road Fetcham Leatherhead KT22 9DF on 23 August 2021
23 Aug 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
19 Aug 2021 TM01 Termination of appointment of Aidan Paul Robson as a director on 17 August 2021
19 Aug 2021 TM01 Termination of appointment of Andrew Mark Dutton as a director on 17 August 2021
19 Aug 2021 TM01 Termination of appointment of Neil Gaydon as a director on 17 August 2021
19 Aug 2021 TM01 Termination of appointment of Raymond Phillip Berry as a director on 17 August 2021