Advanced company searchLink opens in new window

ADELAIDE INVESTMENT (HOLDINGS) LTD

Company number 11356814

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 Feb 2024 AA Micro company accounts made up to 31 May 2023
13 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 31 May 2022
14 Jun 2022 AD01 Registered office address changed from Kynnersley Park Road Stoke Poges Slough SL2 4PG England to 16 Caroline Terrace London SW1W 8JT on 14 June 2022
30 May 2022 AA Micro company accounts made up to 31 May 2021
25 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
25 May 2022 AA01 Previous accounting period extended from 28 May 2021 to 31 May 2021
10 May 2022 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 8
25 Feb 2022 AA01 Previous accounting period shortened from 29 May 2021 to 28 May 2021
04 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
14 Jul 2020 AA Micro company accounts made up to 31 May 2019
06 Jul 2020 AD01 Registered office address changed from 40 Grosvenor Gardens London SW1W 0EB United Kingdom to Kynnersley Park Road Stoke Poges Slough SL2 4PG on 6 July 2020
22 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
10 May 2020 AA01 Previous accounting period shortened from 30 May 2019 to 29 May 2019
05 Mar 2020 TM02 Termination of appointment of Sarah Owen as a secretary on 24 February 2020
10 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
11 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with updates
20 May 2019 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 7
20 May 2019 AD03 Register(s) moved to registered inspection location 120 Collinwood Gardens Ilford Essex IG5 0AL
20 May 2019 AD02 Register inspection address has been changed to 120 Collinwood Gardens Ilford Essex IG5 0AL
02 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted