Advanced company searchLink opens in new window

ADLOGO LIMITED

Company number 04587898

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)
30 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
21 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
13 Mar 2023 AD01 Registered office address changed from The Old Barn, Court Farm Overstone Northampton Northamptonshire NN6 0AP to Unit 14/15 Hall Farm Sywell Aerodrome Sywell Northamptonshire NN6 0BN on 13 March 2023
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
15 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
15 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
19 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
02 Nov 2020 AA Unaudited abridged accounts made up to 29 February 2020
28 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
13 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
20 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
10 Oct 2018 AA Unaudited abridged accounts made up to 28 February 2018
17 Aug 2018 PSC01 Notification of Ben Michael Johnson as a person with significant control on 8 August 2018
17 Aug 2018 PSC01 Notification of Cherry Louise Jones as a person with significant control on 8 August 2018
17 Aug 2018 PSC07 Cessation of Philip Stephen Charles Peck as a person with significant control on 1 February 2017
17 Aug 2018 PSC07 Cessation of Peter Ian Anderson Murray as a person with significant control on 1 February 2017
17 Aug 2018 PSC07 Cessation of Nicholas Alexander Brunton-Reed as a person with significant control on 1 February 2017
30 Nov 2017 AA Total exemption small company accounts made up to 28 February 2017
17 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
10 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 28 February 2017
27 Mar 2017 SH03 Purchase of own shares.
06 Mar 2017 TM01 Termination of appointment of Nicholas Alexander Brunton - Reed as a director on 1 March 2017
06 Mar 2017 TM01 Termination of appointment of Philip Stephen Charles Peck as a director on 1 March 2017
06 Mar 2017 TM02 Termination of appointment of Philip Stephen Charles Peck as a secretary on 1 March 2017