- Company Overview for ADELE UK PARENTCO LIMITED (12355466)
- Filing history for ADELE UK PARENTCO LIMITED (12355466)
- People for ADELE UK PARENTCO LIMITED (12355466)
- Charges for ADELE UK PARENTCO LIMITED (12355466)
- More for ADELE UK PARENTCO LIMITED (12355466)
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) |
---|---|---|---|
11 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
11 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
11 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
15 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
11 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
17 Feb 2023 | AD01 | Registered office address changed from Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL United Kingdom to Unit 5, Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL on 17 February 2023 | |
17 Feb 2023 | PSC05 | Change of details for Adele Uk Holdco Limited as a person with significant control on 17 February 2023 | |
26 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
26 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
06 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
06 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
28 Oct 2022 | MR04 | Satisfaction of charge 123554660001 in full | |
15 Aug 2022 | AP01 | Appointment of Ms Helen Mary Culleton as a director on 29 July 2022 | |
15 Aug 2022 | MR01 | Registration of charge 123554660002, created on 12 August 2022 | |
22 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 November 2021
|
|
05 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
04 Nov 2021 | AP01 | Appointment of Mr Anthony John Booker as a director on 19 October 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of James Barton as a director on 2 November 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
27 Nov 2020 | TM01 | Termination of appointment of Olivier Christophe Personnaz as a director on 27 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Edward Oliver Henry Little as a director on 27 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr John William Munro Gillespie as a director on 27 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr James Barton as a director on 27 November 2020 |