Advanced company searchLink opens in new window

ADOPTLAND LIMITED

Company number 01721513

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)
09 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
03 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
06 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
14 Dec 2022 PSC04 Change of details for Mr Miles William Mervyn D'arcy Irvine as a person with significant control on 20 May 2022
13 Dec 2022 CH01 Director's details changed for Mrs Lydia Yvette Rosine D'arcy-Irvine on 20 May 2022
13 Dec 2022 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 13 December 2022
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
09 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
30 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
06 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
30 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
23 May 2018 AA Total exemption full accounts made up to 31 August 2017
08 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
23 Oct 2017 PSC04 Change of details for Mr Miles William Mervyn D'arcy Irvine as a person with significant control on 29 March 2017
22 May 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
12 Jun 2014 CH01 Director's details changed for Lydia Yvette Rosine D'arcy-Irvine on 12 June 2014
12 Jun 2014 AD01 Registered office address changed from the French Quarter 114 High Street Southampton Hampshire SO14 2AA on 12 June 2014