Advanced company searchLink opens in new window

ADAIR GROUP LTD

Company number 11728347

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)
13 May 2024 AA Unaudited abridged accounts made up to 31 January 2024
18 Apr 2024 AD01 Registered office address changed from 9 Corbets Tey Road Upminster Essex RM14 2AP England to Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 18 April 2024
07 Feb 2024 AD01 Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 7 February 2024
07 Feb 2024 PSC04 Change of details for Mr Matthew Adair as a person with significant control on 7 February 2024
07 Feb 2024 CH01 Director's details changed for Mr Matthew Adair on 7 February 2024
29 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with updates
14 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
20 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
21 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
17 Sep 2021 PSC04 Change of details for Mr Matthew Adair as a person with significant control on 14 September 2021
17 Sep 2021 PSC07 Cessation of Lewis Adair as a person with significant control on 14 September 2021
17 Sep 2021 TM01 Termination of appointment of Lewis Adair as a director on 14 September 2021
14 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
11 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
17 Feb 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 January 2020
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
26 Mar 2019 CH01 Director's details changed for Mr Matthew Adair on 26 March 2019
26 Mar 2019 PSC04 Change of details for Mr Matthew Adair as a person with significant control on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Lewis Adair on 26 March 2019
26 Mar 2019 PSC04 Change of details for Mr Lewis Adair as a person with significant control on 26 March 2019
22 Mar 2019 AD01 Registered office address changed from Knightlands Lodge North Benfleet Hall Road Wickford Essex SS12 9JR England to Unit 2 99-101 Kingsland Road London E2 8AG on 22 March 2019
14 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted