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)
|
|
17 Nov 2025 |
CS01 |
Confirmation statement made on 16 November 2025 with no updates
|
|
|
03 Oct 2025 |
AP01 |
Appointment of Simon Penney as a director on 30 September 2025
|
|
|
03 Oct 2025 |
TM01 |
Termination of appointment of Paul Douglas Woodman as a director on 30 September 2025
|
|
|
22 Jul 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
02 Dec 2024 |
CS01 |
Confirmation statement made on 26 November 2024 with updates
|
|
|
27 Nov 2024 |
PSC02 |
Notification of Innovo Projects Holding Limited as a person with significant control on 28 December 2022
|
|
|
27 Nov 2024 |
PSC07 |
Cessation of Bishoy Azmy as a person with significant control on 28 December 2022
|
|
|
02 Oct 2024 |
AP01 |
Appointment of Kate Chi Ling Teh as a director on 19 February 2024
|
|
|
30 Sep 2024 |
AD01 |
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 30 September 2024
|
|
|
12 Jul 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
19 Feb 2024 |
AP01 |
Appointment of Mr Thomas Richard William Tildesley as a director on 19 February 2024
|
|
|
19 Feb 2024 |
TM01 |
Termination of appointment of Bishoy Azmy as a director on 19 February 2024
|
|
|
01 Dec 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
01 Dec 2023 |
CS01 |
Confirmation statement made on 26 November 2023 with updates
|
|
|
10 Nov 2023 |
CERTNM |
Company name changed adastra holdings LIMITED\certificate issued on 10/11/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-11-09
|
|
|
22 Dec 2022 |
CS01 |
Confirmation statement made on 26 November 2022 with no updates
|
|
|
27 Sep 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
05 Jan 2022 |
CS01 |
Confirmation statement made on 26 November 2021 with updates
|
|
|
29 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
13 Apr 2021 |
PSC04 |
Change of details for Bishoy Emad Azmy Gendi as a person with significant control on 12 April 2021
|
|
|
12 Apr 2021 |
CH01 |
Director's details changed for Bishoy Emad Azmy Gendi on 12 April 2021
|
|
|
21 Dec 2020 |
CS01 |
Confirmation statement made on 26 November 2020 with no updates
|
|
|
11 Sep 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
26 Nov 2019 |
CS01 |
Confirmation statement made on 26 November 2019 with updates
|
|
|
30 Oct 2019 |
PSC01 |
Notification of Bishoy Emad Azmy Gendi as a person with significant control on 1 October 2019
|
|