Advanced company searchLink opens in new window

ADARE INTERNATIONAL LIMITED

Company number 01610897

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)
08 Mar 2024 AD03 Register(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead KT22 9DF
08 Mar 2024 AD02 Register inspection address has been changed to Grove House Guildford Road Fetcham Leatherhead KT22 9DF
08 Mar 2024 CH01 Director's details changed for Mr Robert John Fergus Macmillan on 8 March 2024
23 Jan 2024 AD01 Registered office address changed from Eni House Basing View Basingstoke RG21 4YY England to Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF on 23 January 2024
27 Nov 2023 AA Full accounts made up to 31 March 2023
04 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
30 Nov 2022 AA Full accounts made up to 31 March 2022
07 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
02 Sep 2022 PSC05 Change of details for Continuous Stationery Limited as a person with significant control on 23 August 2021
19 Nov 2021 MR04 Satisfaction of charge 016108970024 in full
19 Nov 2021 MR04 Satisfaction of charge 016108970025 in full
09 Nov 2021 MR04 Satisfaction of charge 016108970019 in full
29 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
03 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
01 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2021 MA Memorandum and Articles of Association
27 Aug 2021 AD01 Registered office address changed from Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom to Eni House Basing View Basingstoke RG21 4YY on 27 August 2021
23 Aug 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
23 Aug 2021 AD01 Registered office address changed from Eni House Basing View Basingstoke RG21 4YY England to Grove House Guildford Road Fetcham Leatherhead KT22 9DF on 23 August 2021
19 Aug 2021 TM01 Termination of appointment of Neil Gaydon as a director on 17 August 2021
19 Aug 2021 TM01 Termination of appointment of Mark Niall Mcdonnell as a director on 17 August 2021
19 Aug 2021 TM01 Termination of appointment of Stephen Andrew Shaw as a director on 17 August 2021
19 Aug 2021 TM01 Termination of appointment of Ian Webber as a director on 17 August 2021
19 Aug 2021 TM02 Termination of appointment of Raymond Phillip Berry as a secretary on 17 August 2021
19 Aug 2021 AP01 Appointment of Mr. Michael Edward Perez as a director on 17 August 2021