Advanced company searchLink opens in new window

AD TECHNOLOGIES LIMITED

Company number 06030533

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)
20 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
17 May 2023 AD01 Registered office address changed from 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB to C/O Goringe Accountants Ltd, Waterside,1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 17 May 2023
22 Mar 2023 PSC04 Change of details for Dr Manocher Asaadi as a person with significant control on 14 March 2023
21 Mar 2023 CH01 Director's details changed for Dr Manocher Asaadi on 14 March 2023
15 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
18 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
26 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
23 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 SH08 Change of share class name or designation
21 Apr 2016 MA Memorandum and Articles of Association
21 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Directors recommend to the shareholder that the sum of £499 be capitalised and appropriated to pay up the 499 unpaid shares held by the holder of the 500 ord shrs of £1.00 each in the iss cap of the company 31/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Sep 2015 AD01 Registered office address changed from 6 Belleisle Purley on Thames Reading Berkshire RG8 8AP to 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB on 11 September 2015