Advanced company searchLink opens in new window

ADUCTO LTD

Company number 12797738

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)
25 Oct 2023 AA Micro company accounts made up to 5 April 2023
26 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
21 Feb 2023 AD01 Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Unit 4E Central Park, Halesowen Road, Netherton Dudley DY2 9NW on 21 February 2023
24 Oct 2022 AD01 Registered office address changed from 2B Wateringbury Grove Staveley Chesterfield S43 3TS United Kingdom to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on 24 October 2022
03 Oct 2022 AA Micro company accounts made up to 5 April 2022
26 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
12 Oct 2021 AA Micro company accounts made up to 5 April 2021
17 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
21 May 2021 AA01 Previous accounting period shortened from 31 August 2021 to 5 April 2021
14 May 2021 PSC01 Notification of Neckie Jeniel Gingo as a person with significant control on 14 September 2020
14 May 2021 PSC07 Cessation of Neckie Jeniel Gingo as a person with significant control on 14 September 2020
20 Jan 2021 PSC07 Cessation of Kayleigh Harbison as a person with significant control on 14 September 2020
18 Jan 2021 PSC01 Notification of Neckie Jeniel Gingo as a person with significant control on 14 September 2020
06 Oct 2020 CERTNM Company name changed grindquad LTD\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
17 Sep 2020 TM01 Termination of appointment of Kayleigh Harbison as a director on 14 September 2020
17 Sep 2020 AP01 Appointment of Mr Neckie Jeniel Gingo as a director on 14 September 2020
18 Aug 2020 AD01 Registered office address changed from 5 Twyford Gardens Welland Peterborough PE1 4UB United Kingdom to 2B Wateringbury Grove Staveley Chesterfield S43 3TS on 18 August 2020
06 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted