Advanced company searchLink opens in new window

ADAPTTECH LIMITED

Company number 11046159

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)
12 Jun 2023 AD01 Registered office address changed from Spaces 156 Great Charles Street Queensway Birmingham B3 3HN England to 15 Westferry Circus Canary Wharf London E14 4HD on 12 June 2023
12 Jun 2023 600 Appointment of a voluntary liquidator
12 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-01
12 Jun 2023 LIQ02 Statement of affairs
24 Mar 2023 AA Micro company accounts made up to 31 December 2022
09 Mar 2023 PSC07 Cessation of Hovione Ventures Limited as a person with significant control on 29 December 2021
09 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
26 May 2022 AA Micro company accounts made up to 31 December 2021
30 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2022 AD01 Registered office address changed from Heritage Building Mindelsohn Way Edgbaston Birmingham B15 2th England to Spaces 156 Great Charles Street Queensway Birmingham B3 3HN on 21 March 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 211.134
09 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • GBP 198.757
09 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
12 May 2021 AA Micro company accounts made up to 31 December 2020
22 Mar 2021 MA Memorandum and Articles of Association
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 157.495
10 Dec 2020 AP01 Appointment of Stephen Windsor as a director on 9 December 2020
10 Dec 2020 TM01 Termination of appointment of Isabel Dodd as a director on 4 December 2020
08 Dec 2020 CS01 Confirmation statement made on 2 November 2020 with updates
24 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 121.348
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 October 2020
  • GBP 133.224
03 Nov 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020