Advanced company searchLink opens in new window

ADANI SEVENTEEN LIMITED

Company number 11623812

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)
15 Jun 2024 AD02 Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Suite 15, First Floor 213 Kingsbury Road Jubilee Business Centre London NW9 8AQ
28 Mar 2024 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Suite 15, First Floor 213 Kingsbury Road Jubilee Business Centre London NW9 8AQ on 28 March 2024
23 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
03 Aug 2023 AA Accounts for a small company made up to 31 March 2023
18 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
15 Jun 2022 AA Full accounts made up to 31 March 2022
21 Dec 2021 PSC05 Change of details for Sbe Seventeen a Holdings Limited as a person with significant control on 17 December 2021
17 Dec 2021 CERTNM Company name changed sbe seventeen LIMITED\certificate issued on 17/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-17
08 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with updates
02 Nov 2021 AA Full accounts made up to 31 March 2021
28 Oct 2021 AD01 Registered office address changed from 69 Grosvenor Street London W1K 3JP United Kingdom to 10 Queen Street Place London EC4R 1AG on 28 October 2021
28 Oct 2021 PSC05 Change of details for Sbe Seventeen a Holdings Limited as a person with significant control on 22 October 2021
07 Oct 2021 TM01 Termination of appointment of Raman Nanda as a director on 30 September 2021
07 Oct 2021 TM01 Termination of appointment of Alex Clavel as a director on 30 September 2021
07 Oct 2021 TM01 Termination of appointment of Adam Westhead as a director on 30 September 2021
05 Oct 2021 AP01 Appointment of Mr Sanjay Newatia as a director on 30 September 2021
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 1
  • USD 5,212
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 19 January 2021
  • GBP 1
  • USD 1,432
26 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
20 Oct 2020 AA Full accounts made up to 31 March 2020
24 Mar 2020 AP01 Appointment of Mr Alex Clavel as a director on 17 March 2020
23 Mar 2020 AP01 Appointment of Mr Adam Westhead as a director on 17 March 2020
30 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 1
  • USD 1,000
14 Nov 2018 AD03 Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG