Advanced company searchLink opens in new window

ADABOUTS PLC

Company number 07293032

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)
12 Sep 2012 AP04 Appointment of City Secretaries Limited as a secretary
12 Sep 2012 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 12 September 2012
05 Sep 2012 AAMD Amended accounts made up to 30 June 2011
31 Aug 2012 AP01 Appointment of Shane Smith as a director
18 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
18 Jul 2012 TM02 Termination of appointment of Markus Bauer as a secretary
20 Jun 2012 AD02 Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE United Kingdom
31 May 2012 AA Total exemption full accounts made up to 30 June 2011
29 Mar 2012 AP04 Appointment of David Venus & Company Llp as a secretary
09 Feb 2012 AD02 Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way, Goring by Sea Worthing West Sussex BN12 4FE United Kingdom
09 Feb 2012 AD03 Register(s) moved to registered inspection location
08 Feb 2012 AD02 Register inspection address has been changed
13 Oct 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 8 March 2011
  • GBP 423,500.00
06 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Shares allotted 04/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2011 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PY England on 6 October 2011
30 Sep 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second Filing SH01 for 11/11/2010
25 Mar 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Jan 2011 SH01 Statement of capital following an allotment of shares on 11 November 2010
  • GBP 211,750.00
  • ANNOTATION A second filed SH01 was registered on 30/09/2011
23 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted