Advanced company searchLink opens in new window

ADARCI LTD

Company number 10306305

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)
03 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
05 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
02 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 31 August 2020
20 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
14 Sep 2018 AA Micro company accounts made up to 31 August 2017
22 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2017 PSC01 Notification of Gurvinder Singh as a person with significant control on 25 July 2017
27 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 27 September 2017
26 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with updates
26 Sep 2017 PSC01 Notification of Baljinder Kaur as a person with significant control on 1 August 2016
04 Sep 2017 CH01 Director's details changed for Mr Gurvinder Singh on 4 September 2017
04 Sep 2017 CH01 Director's details changed for Mrs Baljinder Kaur on 4 September 2017
04 Sep 2017 AD01 Registered office address changed from 102 Lynmouth Crescent Furzton Milton Keynes MK4 1LQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 4 September 2017
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 15 August 2017
  • GBP 1
25 Jul 2017 AP01 Appointment of Mr Gurvinder Singh as a director on 25 July 2017
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 1
01 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted