- Company Overview for ADANOLA LIMITED (11249558)
- Filing history for ADANOLA LIMITED (11249558)
- People for ADANOLA LIMITED (11249558)
- Charges for ADANOLA LIMITED (11249558)
- More for ADANOLA LIMITED (11249558)
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) |
---|---|---|---|
09 Apr 2025 | MR04 | Satisfaction of charge 112495580001 in full | |
21 Mar 2025 | CS01 | Confirmation statement made on 11 March 2025 with updates | |
22 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2024 | AA | Full accounts made up to 31 March 2024 | |
09 Oct 2024 | MR01 | Registration of charge 112495580002, created on 1 October 2024 | |
19 Jul 2024 | PSC02 | Notification of Adanola Holdings Limited as a person with significant control on 18 July 2024 | |
19 Jul 2024 | PSC07 | Cessation of Hyrum Cook as a person with significant control on 18 July 2024 | |
23 Apr 2024 | MR01 | Registration of charge 112495580001, created on 22 April 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
16 Jan 2024 | AD01 | Registered office address changed from 2 Empress Business Centre Manchester M16 9EB England to Dantzic Building Dantzic Street Manchester M4 2AH on 16 January 2024 | |
07 Nov 2023 | AD01 | Registered office address changed from 1B Empress Business Centre Manchester M16 9EB England to 2 Empress Business Centre Manchester M16 9EB on 7 November 2023 | |
18 Jul 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
01 Jun 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
14 Mar 2022 | CH01 | Director's details changed for Mr Hyrum Cook on 1 November 2021 | |
14 Mar 2022 | PSC04 | Change of details for Mr Hyrum Cook as a person with significant control on 1 November 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Feb 2021 | AD01 | Registered office address changed from 6th Floor 6th Floor 49 Peter Street Manchester M2 3NG England to 1B Empress Business Centre Manchester M16 9EB on 18 February 2021 | |
27 Aug 2020 | AD01 | Registered office address changed from 5 Brooklands Place Brooklands Road Sale M33 3SD England to 6th Floor 6th Floor 49 Peter Street Manchester M2 3NG on 27 August 2020 | |
16 Apr 2020 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
10 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 |