Advanced company searchLink opens in new window

ADZ NETWORK LTD

Company number 05101765

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)
28 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
02 Oct 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
25 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
21 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
23 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
22 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
02 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with updates
08 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
03 Oct 2019 AA01 Current accounting period shortened from 30 April 2020 to 29 February 2020
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 2
04 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
07 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
02 Dec 2017 AA Micro company accounts made up to 30 April 2017
26 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
02 Oct 2016 AD01 Registered office address changed from 30 30 Knightly Court Canning Road Harrow Middlesex HA3 7TJ England to 7B-7C St. Georges Circus London SE1 6HS on 2 October 2016
30 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
05 Apr 2016 AD01 Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW to 30 30 Knightly Court Canning Road Harrow Middlesex HA3 7TJ on 5 April 2016
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2016 TM02 Termination of appointment of Mahomed Erfan Abdul Gaffar as a secretary on 1 April 2016