Advanced company searchLink opens in new window

ADAPT HOLDCO LIMITED

Company number 07768828

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)
22 Feb 2017 TM01 Termination of appointment of Troels Henriksen as a director on 30 September 2016
22 Feb 2017 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 20-22 Commercial Street London E1 6LP on 22 February 2017
04 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
30 Sep 2016 AD02 Register inspection address has been changed to Fairway House Pascal Close St. Mellons Cardiff CF3 0LW
06 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2016 AP01 Appointment of Mr Austin Jules Heiman as a director on 17 August 2016
30 Aug 2016 AP01 Appointment of Mr Robb Allen as a director on 17 August 2016
30 Aug 2016 AP01 Appointment of Mr Michael David Bross as a director on 17 August 2016
26 Aug 2016 AD01 Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW to 150 Aldersgate Street London EC1A 4AB on 26 August 2016
26 Aug 2016 MR04 Satisfaction of charge 077688280002 in full
24 Aug 2016 TM01 Termination of appointment of Geoffrey Leslie Neville as a director on 17 August 2016
24 Aug 2016 TM01 Termination of appointment of Simon John Hitchcock as a director on 17 August 2016
29 Jun 2016 TM01 Termination of appointment of Gerald David Sumpter as a director on 28 June 2016
03 May 2016 AP01 Appointment of Mr Gerald David Sumpter as a director on 21 April 2016
06 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
26 Nov 2015 MR01 Registration of charge 077688280002, created on 19 November 2015
25 Nov 2015 TM01 Termination of appointment of Philip Stewart Male as a director on 18 November 2015
25 Nov 2015 TM01 Termination of appointment of Peter Spencer Knight as a director on 18 November 2015
23 Nov 2015 MR04 Satisfaction of charge 1 in full
11 Nov 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 21,450.29
11 Nov 2015 AD04 Register(s) moved to registered office address The Broadgate Tower 20 Primrose Street London EC2A 2EW
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 21,450.29
28 Aug 2015 SH10 Particulars of variation of rights attached to shares
28 Aug 2015 SH08 Change of share class name or designation
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name