Advanced company searchLink opens in new window

THE OUTDOOR ADVERTISING DIRECTORY LIMITED

Company number 10321529

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)
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2024 CS01 Confirmation statement made on 17 September 2023 with updates
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
30 May 2023 AA Micro company accounts made up to 30 August 2022
30 Nov 2022 AA Total exemption full accounts made up to 30 August 2021
07 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
31 Aug 2022 AA01 Current accounting period shortened from 31 August 2021 to 30 August 2021
27 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
11 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
25 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 25 June 2021
29 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with updates
04 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
06 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of entire issued share cap 20/03/2019
05 Aug 2019 SH02 Sub-division of shares on 20 March 2019
05 Jul 2019 AD01 Registered office address changed from Techhub Moorgate 101 Finsbury Pavement London EC2Y 9AU England to Geovation Hub Sutton Yard, 4th Floor 65 Goswell Road London EC1V 7EN on 5 July 2019
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
14 May 2018 AD01 Registered office address changed from Techhub London 4-5 Bonhill Street London EC2A 4BX England to Techhub Moorgate 101 Finsbury Pavement London EC2Y 9AU on 14 May 2018
08 May 2018 AA Total exemption full accounts made up to 31 August 2017
10 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
10 Oct 2017 PSC01 Notification of George Hintzen as a person with significant control on 9 August 2016
06 Mar 2017 AD01 Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ United Kingdom to Techhub London 4-5 Bonhill Street London EC2A 4BX on 6 March 2017
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
09 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)