Advanced company searchLink opens in new window

ADROK LIMITED

Company number SC181158

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 Apr 2018 MR01 Registration of charge SC1811580002, created on 6 April 2018
20 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Mar 2017 TM01 Termination of appointment of Jonathan Scott Mcglade Fitzpatrick as a director on 19 March 2017
10 Feb 2017 AP01 Appointment of Jonathan Scott Mcglade Fitzpatrick as a director on 1 February 2017
18 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,693.63
07 Oct 2015 AA Full accounts made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,693.63
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Sep 2014 TM01 Termination of appointment of Alan Kennedy Faichney as a director on 22 September 2014
18 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,693.63
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 AP01 Appointment of Mr William Philip Mclucas as a director
05 Aug 2013 CH04 Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013
23 Jul 2013 AP01 Appointment of Alan Kennedy Faichney as a director
04 Dec 2012 CH04 Secretary's details changed for Burness Llp on 30 November 2012
19 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Mar 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
13 Dec 2011 AP01 Appointment of Colin Joudrie as a director
13 Dec 2011 SH08 Change of share class name or designation
13 Dec 2011 CC04 Statement of company's objects
13 Dec 2011 SH01 Statement of capital following an allotment of shares on 7 December 2011
  • GBP 1,693.63