Advanced company searchLink opens in new window

ADELE-STONE LTD

Company number 09293872

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)
14 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
28 Aug 2023 AA Micro company accounts made up to 30 November 2022
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
08 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
30 Aug 2022 AA01 Previous accounting period shortened from 30 November 2021 to 29 November 2021
30 Aug 2022 AD01 Registered office address changed from 94 Sebright Road Barnet Hertfordshire EN5 4HN to 6 Northrepps Road Cromer Norfolk NR27 0DR on 30 August 2022
11 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
02 Sep 2021 AA Micro company accounts made up to 30 November 2020
31 Dec 2020 AA Micro company accounts made up to 30 November 2019
07 Dec 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
29 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2020 CS01 Confirmation statement made on 4 November 2019 with no updates
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
17 Dec 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
21 Aug 2017 AA Micro company accounts made up to 30 November 2016
08 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Jan 2016 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
19 Oct 2015 CERTNM Company name changed flysoul LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
06 Oct 2015 TM01 Termination of appointment of Andrew Simon Davis as a director on 4 November 2014
06 Oct 2015 AP01 Appointment of Mrs Adele Johnstone as a director on 4 November 2014
06 Oct 2015 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 94 Sebright Road Barnet Hertfordshire EN5 4HN on 6 October 2015