Advanced company searchLink opens in new window

ADNARE LTD

Company number 06195245

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)
30 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with updates
28 Feb 2023 CH01 Director's details changed for Mr Faisal Asghar on 28 February 2023
18 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
08 Feb 2016 TM01 Termination of appointment of Naveed Awais as a director on 13 March 2015
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Aug 2015 CH01 Director's details changed for Naveed Awais on 27 August 2015
27 Aug 2015 CH01 Director's details changed for Faisal Asghar on 27 August 2015
27 Aug 2015 AD01 Registered office address changed from 8 Kernham Drive, Tilehurst Reading Berkshire RG31 6GB to 19 Grovelands Avenue Winnersh Wokingham RG41 5JU on 27 August 2015
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
13 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100