Advanced company searchLink opens in new window

ADHD360 LIMITED

Company number 11739663

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)
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 PSC01 Notification of Samantha Anderton-Marshall as a person with significant control on 28 February 2023
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 6.00
03 Mar 2023 MA Memorandum and Articles of Association
03 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2023 SH10 Particulars of variation of rights attached to shares
03 Mar 2023 SH08 Change of share class name or designation
05 Jan 2023 CH01 Director's details changed for Dr Phillip John Anderton on 5 January 2023
05 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
05 Jan 2023 PSC04 Change of details for Mrs Lisa Butcher as a person with significant control on 5 January 2023
05 Jan 2023 CH01 Director's details changed for Mrs Samantha Anderton-Marshall on 5 January 2023
05 Jan 2023 PSC04 Change of details for Dr Phillip John Anderton as a person with significant control on 5 January 2023
09 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2022 MA Memorandum and Articles of Association
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 5
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
16 Dec 2021 AP01 Appointment of Mrs Samantha Anderton-Marshall as a director on 1 December 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
09 Dec 2020 TM01 Termination of appointment of Jennifer Elizabeth Lewis-Neill as a director on 31 October 2020
09 Dec 2020 PSC07 Cessation of Jennifer Elizabeth Lewis-Neill as a person with significant control on 31 October 2020
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 4
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019