Advanced company searchLink opens in new window

ADLUDIO LIMITED

Company number 08227542

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)
19 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
05 Dec 2023 MR04 Satisfaction of charge 082275420002 in full
05 Dec 2023 MR04 Satisfaction of charge 082275420003 in full
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 24 November 2023
  • GBP 12,323.29
29 Nov 2023 CS01 Confirmation statement made on 25 September 2023 with updates
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 7 July 2023
  • GBP 12,266.15
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 18 May 2023
  • GBP 12,252.29
23 Nov 2023 TM01 Termination of appointment of Paul Stephen Coggins as a director on 26 October 2023
23 May 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 12,159.43
20 May 2023 SH10 Particulars of variation of rights attached to shares
20 May 2023 SH08 Change of share class name or designation
10 May 2023 MA Memorandum and Articles of Association
10 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2023 CH01 Director's details changed for Mr Richard Hugh Simons on 22 March 2023
03 Apr 2023 AD01 Registered office address changed from 2 Underwood Row London N1 7LQ England to Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA on 3 April 2023
28 Mar 2023 AP01 Appointment of Mr Richard Hugh Simons as a director on 22 March 2023
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 25 September 2022
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 22 February 2023
  • GBP 9,302.29
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 9,239.4
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 9,142.77
22 Feb 2023 TM01 Termination of appointment of Jason Kenneth Warren as a director on 21 February 2023
22 Feb 2023 AP01 Appointment of Mr Martijn Christian Kleibergen as a director on 21 February 2023
23 Nov 2022 CS01 Confirmation statement made on 25 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.
07 Oct 2022 AD01 Registered office address changed from 10C Warner Street London EC1R 5HA England to 2 Underwood Row London N1 7LQ on 7 October 2022