Advanced company searchLink opens in new window

ADR TECHNOLOGY LIMITED

Company number 12224681

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)
28 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2023 DS01 Application to strike the company off the register
05 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
24 Apr 2023 AD01 Registered office address changed from Orchard House Clyst St Mary Clyst St. Mary Exeter Devon EX5 1BR United Kingdom to 31 Maxwell Avenue Birmingham B20 3TT on 24 April 2023
24 Apr 2023 TM01 Termination of appointment of Paul Edwin Lancelot Thomas Borrow-Longain as a director on 31 August 2022
08 Aug 2022 AA Micro company accounts made up to 30 September 2021
09 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
31 Mar 2022 AD01 Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Orchard House Clyst St Mary Clyst St. Mary Exeter Devon EX5 1BR on 31 March 2022
24 Feb 2022 PSC05 Change of details for Lynxor Global Limited as a person with significant control on 24 February 2022
24 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
23 Apr 2021 TM01 Termination of appointment of Joseph James Ward as a director on 21 April 2021
25 Mar 2021 CH01 Director's details changed for Mr. Joseph James Ward on 24 March 2021
05 Jan 2021 CS01 Confirmation statement made on 23 September 2020 with updates
05 Jan 2021 PSC04 Change of details for Mr Samuel Caswell Virgo as a person with significant control on 1 August 2020
05 Jan 2021 PSC02 Notification of Lynxor Global Limited as a person with significant control on 1 August 2020
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 50
12 Nov 2020 AP01 Appointment of Mr. Joseph James Ward as a director on 1 November 2020
12 Nov 2020 AP01 Appointment of Mr Paul Edwin Lancelot Thomas Borrow-Longain as a director on 1 November 2020
06 Nov 2020 AD01 Registered office address changed from 11 Moor Street Chepstow Monmouthshire NP16 5DD United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 6 November 2020
12 Nov 2019 AD01 Registered office address changed from 31 Maxwell Avenue Birmingham B20 3TT England to 11 Moor Street Chepstow Monmouthshire NP16 5DD on 12 November 2019
24 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted