Advanced company searchLink opens in new window

ADENA INVESTMENTS LIMITED

Company number 00757130

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)
22 Sep 2016 AP01 Appointment of Mr Simon John Latham as a director on 21 September 2016
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 TM01 Termination of appointment of Marie Ella Halpern as a director on 28 April 2015
29 May 2015 MR01 Registration of charge 007571300010, created on 28 May 2015
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Nov 2011 TM01 Termination of appointment of Beryl Davis as a director
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AP03 Appointment of Mrs Bernice Ann Onegi as a secretary
24 Feb 2010 TM02 Termination of appointment of Susan Stedman as a secretary
24 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mrs Marie Ella Halpern on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Mrs Dalia Heidi Mia Halpern Matthews on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Dr David Solomon Halpern on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Miss Beryl Davis on 23 February 2010
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
08 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7