- Company Overview for ADHD360 LIMITED (11739663)
- Filing history for ADHD360 LIMITED (11739663)
- People for ADHD360 LIMITED (11739663)
- Charges for ADHD360 LIMITED (11739663)
- More for ADHD360 LIMITED (11739663)
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) |
---|---|---|---|
30 Sep 2025 | MR04 | Satisfaction of charge 117396630001 in full | |
22 Aug 2025 | AA01 | Current accounting period extended from 31 December 2025 to 31 March 2026 | |
08 Jul 2025 | AA | Accounts for a medium company made up to 31 December 2024 | |
03 Jun 2025 | MA | Memorandum and Articles of Association | |
03 Jun 2025 | RESOLUTIONS |
Resolutions
|
|
30 May 2025 | SH08 | Change of share class name or designation | |
30 May 2025 | SH10 | Particulars of variation of rights attached to shares | |
19 May 2025 | AP01 | Appointment of Mr Simon David Martle as a director on 16 May 2025 | |
16 May 2025 | AP01 | Appointment of Rose Victoria Marsh as a director on 16 May 2025 | |
16 May 2025 | AP01 | Appointment of Mr David Lindsay Manson as a director on 16 May 2025 | |
16 May 2025 | TM01 | Termination of appointment of Lisa Butcher as a director on 16 May 2025 | |
16 May 2025 | TM01 | Termination of appointment of Samantha Anderton-Marshall as a director on 16 May 2025 | |
16 May 2025 | AD01 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to Maybrook House, Third Floor Queensway Halesowen B63 4AH on 16 May 2025 | |
16 May 2025 | PSC02 | Notification of Keys Group Holdings Limited as a person with significant control on 16 May 2025 | |
16 May 2025 | PSC07 | Cessation of Phillip John Anderton as a person with significant control on 16 May 2025 | |
16 May 2025 | PSC07 | Cessation of Lisa Butcher as a person with significant control on 16 May 2025 | |
16 May 2025 | PSC07 | Cessation of Samantha Anderton-Marshall as a person with significant control on 16 May 2025 | |
06 May 2025 | PSC04 | Change of details for Mrs Lisa Butcher as a person with significant control on 6 May 2025 | |
06 May 2025 | PSC04 | Change of details for Dr Phillip John Anderton as a person with significant control on 6 May 2025 | |
06 May 2025 | CH01 | Director's details changed for Mrs Lisa Butcher on 2 May 2025 | |
02 May 2025 | PSC04 | Change of details for Mrs Samantha Anderton-Marshall as a person with significant control on 2 May 2025 | |
02 May 2025 | CH01 | Director's details changed for Dr Phillip John Anderton on 2 May 2025 | |
02 May 2025 | CH01 | Director's details changed for Mrs Samantha Anderton-Marshall on 2 May 2025 | |
07 Apr 2025 | AD01 | Registered office address changed from C/O Cooper Parry St James Building Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 7 April 2025 | |
23 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 |