Advanced company searchLink opens in new window

ADELSOFT LIMITED

Company number 12159424

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)
23 Feb 2024 CH01 Director's details changed for Sertac Ekici on 23 February 2024
04 Feb 2024 AA Micro company accounts made up to 30 September 2023
19 Oct 2023 PSC04 Change of details for Sertac Ekici as a person with significant control on 19 October 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
20 Mar 2023 PSC04 Change of details for Sertac Ekici as a person with significant control on 20 March 2023
05 Dec 2022 AD01 Registered office address changed from 91 st. Marks Road Enfield EN1 1BJ England to 554 Hertford Road Enfield EN3 5st on 5 December 2022
01 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
16 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
17 Mar 2022 PSC04 Change of details for Sertac Ekici as a person with significant control on 16 March 2022
17 Mar 2022 PSC04 Change of details for Sertac Ekici as a person with significant control on 16 March 2022
17 Mar 2022 PSC04 Change of details for Sertac Ekici as a person with significant control on 16 March 2022
17 Mar 2022 PSC04 Change of details for Sertac Ekici as a person with significant control on 16 March 2022
16 Mar 2022 CH01 Director's details changed for Sertac Ekici on 16 March 2022
16 Mar 2022 CH01 Director's details changed for Sertac Ekici on 16 March 2022
16 Mar 2022 PSC04 Change of details for Sertac Ekici as a person with significant control on 16 March 2022
16 Mar 2022 AD01 Registered office address changed from 1C Cambridge Studios 75 Millmarsh Lane Enfield EN3 7PU England to 91 st. Marks Road Enfield EN1 1BJ on 16 March 2022
03 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
16 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 30 September 2020
18 Sep 2020 AA01 Current accounting period extended from 31 August 2020 to 30 September 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
13 May 2020 AD01 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to 1C Cambridge Studios 75 Millmarsh Lane Enfield EN3 7PU on 13 May 2020
30 Apr 2020 CH01 Director's details changed for Sertac Ekici on 29 April 2020
30 Apr 2020 PSC04 Change of details for Sertac Ekici as a person with significant control on 29 April 2020
05 Mar 2020 AD01 Registered office address changed from Floor 3 70 Upper Street Angel London N1 0NY England to Demsa Accounts 278 Langham Road London N15 3NP on 5 March 2020