- Company Overview for ADUCTO LTD (12797738)
- Filing history for ADUCTO LTD (12797738)
- People for ADUCTO LTD (12797738)
- More for ADUCTO LTD (12797738)
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
|
|
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
|