Advanced company searchLink opens in new window

ADLENS LTD

Company number 05288859

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)
20 Jan 2017 AD01 Registered office address changed from King Charles House Park End Street Oxford Oxfordshire OX1 1JD to Chilbrook House 1 Oasis Park Stanton Harcourt Road Eynsham Oxfordshire OX29 4TP on 20 January 2017
28 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
04 Oct 2016 TM01 Termination of appointment of Michael Charles Ferrara as a director on 30 September 2016
04 May 2016 AA Full accounts made up to 31 December 2015
24 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 192
16 Nov 2015 MR01 Registration of charge 052888590007, created on 11 November 2015
09 Nov 2015 AA Accounts for a small company made up to 31 December 2014
06 Nov 2015 TM02 Termination of appointment of Ashoni Kumar Mehta as a secretary on 31 August 2015
06 Nov 2015 AP03 Appointment of Moosa Ebrahim Moosa as a secretary on 31 August 2015
12 Feb 2015 TM01 Termination of appointment of Michael Nuttall as a director on 31 December 2014
12 Feb 2015 TM01 Termination of appointment of Edward Dean Butler as a director on 31 December 2014
17 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 192
17 Oct 2014 AA Accounts for a small company made up to 31 December 2013
04 Mar 2014 MR01 Registration of charge 052888590006
13 Feb 2014 MR01 Registration of charge 052888590005
12 Feb 2014 CH01 Director's details changed for Hamilton Ty Tang on 12 February 2014
12 Feb 2014 CH01 Director's details changed for Michael Charles Ferrara on 12 February 2014
05 Feb 2014 MR01 Registration of charge 052888590004
30 Jan 2014 AP03 Appointment of Ashoni Kumar Mehta as a secretary
18 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 192
12 Nov 2013 AUD Auditor's resignation
01 Aug 2013 AA Accounts for a small company made up to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
11 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
24 Sep 2012 AD01 Registered office address changed from 10Th Floor, the Met Building 22 Percy Street London W1T 2BU on 24 September 2012