Advanced company searchLink opens in new window

ADESTRA LIMITED

Company number 05267378

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2024 DS01 Application to strike the company off the register
12 Apr 2024 MR04 Satisfaction of charge 052673780003 in full
22 Mar 2024 SH19 Statement of capital on 22 March 2024
  • GBP 230.541101
22 Mar 2024 SH20 Statement by Directors
22 Mar 2024 CAP-SS Solvency Statement dated 21/03/24
22 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium & redemption reserve 21/03/2024
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 14 March 2024
  • GBP 230.541101
14 Mar 2024 AP01 Appointment of Mr Matthew Harnden Smith as a director on 12 March 2024
23 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
05 Oct 2023 TM01 Termination of appointment of Kin Gill as a director on 30 September 2023
27 Sep 2023 AA Full accounts made up to 31 December 2022
18 Jan 2023 PSC05 Change of details for Upland Software Uk Limited as a person with significant control on 18 January 2023
18 Jan 2023 AD01 Registered office address changed from Raving Towers Millburn Hill Road Coventry CV4 7HS England to 16 Great Queen Street Covent Garden London WC2B 5AH on 18 January 2023
02 Nov 2022 AA Full accounts made up to 31 December 2021
27 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
17 Oct 2022 AP01 Appointment of Mr Kin Gill as a director on 11 October 2022
23 Mar 2022 PSC05 Change of details for Upland Software Uk Limited as a person with significant control on 23 March 2022
05 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
08 Jan 2021 AA Full accounts made up to 31 December 2019
23 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
22 Oct 2020 PSC05 Change of details for Powersteering Software Limited as a person with significant control on 1 January 2020
16 Oct 2020 AD01 Registered office address changed from Holywell House Osney Mead Oxford OX2 0ES England to Raving Towers Millburn Hill Road Coventry CV4 7HS on 16 October 2020
27 Jan 2020 MR01 Registration of charge 052673780003, created on 6 January 2020