Advanced company searchLink opens in new window

ADAIOLS LIMITED

Company number 11835519

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 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
31 Aug 2023 AA Micro company accounts made up to 28 February 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
17 Feb 2023 PSC01 Notification of Ross Joseph Severn as a person with significant control on 17 February 2023
17 Feb 2023 AP01 Appointment of Ross Joseph Severn as a director on 17 February 2023
17 Feb 2023 PSC07 Cessation of Cianne Louise Mcgeachie as a person with significant control on 17 February 2023
17 Feb 2023 TM01 Termination of appointment of Cianne Louise Mcgeachie as a director on 17 February 2023
17 Feb 2023 AD01 Registered office address changed from 12 Albert Close Studley Warwickshire B80 7HH to Greenways, New Lodge Estate Drift Road Winkfield Windsor SL4 4RR on 17 February 2023
19 Oct 2022 AA Micro company accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
03 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 29 February 2020
12 May 2020 CS01 Confirmation statement made on 3 March 2020 with updates
14 Apr 2020 PSC01 Notification of Cianne Mcgeachie as a person with significant control on 21 February 2020
14 Apr 2020 AP01 Appointment of Cianne Louise Mcgeachie as a director on 21 February 2020
14 Apr 2020 AD01 Registered office address changed from 15. White Lee Croft Atherton M46 0SS United Kingdom to 12 Albert Close Studley Warwickshire B80 7HH on 14 April 2020
09 Apr 2020 PSC07 Cessation of Adam Guy as a person with significant control on 21 February 2020
09 Apr 2020 TM01 Termination of appointment of Adam Guy as a director on 21 February 2020
09 Apr 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
19 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted