- Company Overview for GEORGE ADRIAN LTD (11341151)
- Filing history for GEORGE ADRIAN LTD (11341151)
- People for GEORGE ADRIAN LTD (11341151)
- More for GEORGE ADRIAN LTD (11341151)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from 7 st Mary's Court Rutland Street Doncaster DN1 2BG England to 29 Barret Road Doncaster DN4 6JX on 1 August 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
18 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
15 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
15 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Mr George-Adrian Bors on 26 June 2019 | |
26 Jun 2019 | PSC04 | Change of details for Mr George-Adrian Bors as a person with significant control on 26 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
26 Jun 2019 | AD01 | Registered office address changed from Room2 144 High Street Bentley DN5 0AT United Kingdom to 7 st Mary's Court Rutland Street Doncaster DN1 2BG on 26 June 2019 | |
02 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-02
|