Advanced company searchLink opens in new window

ADZOOLA LTD

Company number 08968448

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)
15 May 2024 AA Micro company accounts made up to 31 March 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
18 May 2023 AA Micro company accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
08 Aug 2022 AA Micro company accounts made up to 31 March 2022
17 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
17 Apr 2022 CH01 Director's details changed for Mr Alex King on 30 March 2022
15 Apr 2022 CH01 Director's details changed for Mr Alex King on 30 March 2022
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 May 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
16 Jul 2019 AA Micro company accounts made up to 31 March 2019
30 Mar 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
12 Oct 2018 AA Micro company accounts made up to 31 March 2018
31 Mar 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AD01 Registered office address changed from 19 Greenhayes Cheddar Somerset BS27 3HZ to 4 Rosemary Way Melksham Wiltshire SN12 7FS on 25 May 2016
25 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
12 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
23 Mar 2015 CERTNM Company name changed S.E. workbench LTD\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
31 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-31
  • GBP 1