Advanced company searchLink opens in new window

ADENDE (UK) LTD

Company number 08063038

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2024 DS01 Application to strike the company off the register
28 Mar 2024 AA Micro company accounts made up to 11 March 2024
28 Mar 2024 AD01 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to Suite 9 Dalton House 60 Windsor Avenue London SW19 2RR on 28 March 2024
12 Mar 2024 AA01 Previous accounting period shortened from 31 May 2024 to 11 March 2024
28 Sep 2023 AA Micro company accounts made up to 31 May 2023
19 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
20 Mar 2023 TM01 Termination of appointment of Rosa Yong Hanks as a director on 2 February 2023
02 Sep 2022 AA Micro company accounts made up to 31 May 2022
27 Jul 2022 AD01 Registered office address changed from Winnington House, 2 Woodberry Grove London N12 0DR to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 27 July 2022
20 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
07 Sep 2021 AA Micro company accounts made up to 31 May 2021
20 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 31 May 2020
21 May 2020 AD02 Register inspection address has been changed from Unit 1 Kimberley Court Kimberley Road London NW6 7SL England to 2/F Officina 1 College Yard 56 Winchester Avenue London NW6 7UA
20 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
20 May 2019 PSC07 Cessation of Rosa Yong Hanks as a person with significant control on 25 January 2019
20 May 2019 PSC04 Change of details for Mr Martin John Hanks as a person with significant control on 17 May 2019
08 Sep 2018 AA Micro company accounts made up to 31 May 2018
09 May 2018 AD02 Register inspection address has been changed from Winnington House 2 Woodberry Grove London N12 0DR England to Unit 1 Kimberley Court Kimberley Road London NW6 7SL
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
18 Oct 2017 AA Micro company accounts made up to 31 May 2017
22 May 2017 AD02 Register inspection address has been changed from 98B Salusbury Road London NW6 6PB United Kingdom to Winnington House 2 Woodberry Grove London N12 0DR