Advanced company searchLink opens in new window

ADEER INTERNATIONAL UK LIMITED

Company number 13746734

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)
11 Jun 2024 AD01 Registered office address changed from B7 Chiswick Park 566 Chiswick High Road London W4 5YA England to Fifth Floor, B7 566 Chiswick High Road, London W4 5YG on 11 June 2024
30 May 2024 AD01 Registered office address changed from 36-38 Cornhill Cornhill London EC3V 3NG England to B7 Chiswick Park 566 Chiswick High Road London W4 5YA on 30 May 2024
29 May 2024 AD01 Registered office address changed from B7 Chiswick Park 566 Chiswick High Road London W4 5YA England to 36-38 Cornhill Cornhill London EC3V 3NG on 29 May 2024
17 Apr 2024 AD01 Registered office address changed from B9 Chiswick Park 566 Chiswick High Road London W4 5YA England to B7 Chiswick Park 566 Chiswick High Road London W4 5YA on 17 April 2024
11 Mar 2024 AA01 Current accounting period extended from 30 November 2023 to 31 March 2024
05 Mar 2024 AD01 Registered office address changed from B3 Chiswick Park 566 Chiswick High Road London W4 5YA England to B9 Chiswick Park 566 Chiswick High Road London W4 5YA on 5 March 2024
04 Dec 2023 AD01 Registered office address changed from The Smith, 145 London Road Kingston upon Thames Surrey KT2 6SR United Kingdom to B3 Chiswick Park 566 Chiswick High Road London W4 5YA on 4 December 2023
17 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
16 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
19 Jun 2023 TM01 Termination of appointment of Basel Elserafy as a director on 19 June 2023
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
26 Oct 2022 AP01 Appointment of Mr Amr Mashal as a director on 1 October 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
09 Mar 2022 PSC01 Notification of Basel Elserafy as a person with significant control on 7 March 2022
09 Mar 2022 PSC07 Cessation of Ayedh Al Qahtani as a person with significant control on 7 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
10 Feb 2022 CH01 Director's details changed for Mr Bassel El Serafy on 17 November 2021
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
16 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-16
  • GBP 100