Advanced company searchLink opens in new window

ADATON CONSULTING LIMITED

Company number 09063300

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)
20 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
23 Jul 2015 AD01 Registered office address changed from 61 Highfield Letchworth Garden City Hertfordshire SG6 3PY to 75 Pasture Road Letchworth Garden City Hertfordshire SG6 3LS on 23 July 2015
21 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
08 Jul 2014 CH01 Director's details changed for Lai Lee Fong on 27 June 2014
01 Jul 2014 CH01 Director's details changed for Lai-Lee Fong on 27 June 2014
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 99
16 Jun 2014 AP01 Appointment of Lai-Lee Fong as a director
16 Jun 2014 AP01 Appointment of Dr Christopher Kwok-Tung Yeung as a director
16 Jun 2014 AD01 Registered office address changed from 28 Mount Grace Road, Potters Bar, Hertfordshire, EN6 1RD United Kingdom on 16 June 2014