Advanced company searchLink opens in new window

ADI CONSULTANCY LIMITED

Company number 06601926

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)
12 Feb 2024 AA Micro company accounts made up to 31 May 2023
26 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
10 Feb 2023 AA Micro company accounts made up to 31 May 2022
29 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
18 Oct 2021 AA Micro company accounts made up to 31 May 2021
11 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
28 May 2020 PSC04 Change of details for Mr Manikandan Koodalingam as a person with significant control on 28 May 2020
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
29 Aug 2017 CH01 Director's details changed for Mr Manikandan Koodalingam on 29 August 2017
29 Aug 2017 CH03 Secretary's details changed for Mrs Uma Manikandan Koodalingam on 29 August 2017
29 Aug 2017 PSC04 Change of details for Mrs Uma Manikandan Koodalingam as a person with significant control on 29 August 2017
29 Aug 2017 AD01 Registered office address changed from 32 South Drive Warley Brentwood Essex CM14 5DJ England to 17 Stangate Crescent Borehamwood WD6 2PZ on 29 August 2017
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
15 Mar 2017 RP04AR01 Second filing of the annual return made up to 23 May 2016
07 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-15
  • GBP 3

Statement of capital on 2017-03-15
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 15/03/2017
17 Mar 2016 CH01 Director's details changed for Mr Manikandan Koodalingam on 17 March 2016
17 Mar 2016 CH03 Secretary's details changed for Mrs Uma Manikandan Koodalingam on 17 March 2016
17 Mar 2016 AD01 Registered office address changed from , 2 Princes Road, Ilford, Essex, IG6 1NG to 32 South Drive Warley Brentwood Essex CM14 5DJ on 17 March 2016