- Company Overview for ADLUDIO LIMITED (08227542)
- Filing history for ADLUDIO LIMITED (08227542)
- People for ADLUDIO LIMITED (08227542)
- Charges for ADLUDIO LIMITED (08227542)
- More for ADLUDIO LIMITED (08227542)
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) |
---|---|---|---|
19 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Dec 2023 | MR04 | Satisfaction of charge 082275420002 in full | |
05 Dec 2023 | MR04 | Satisfaction of charge 082275420003 in full | |
29 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 24 November 2023
|
|
29 Nov 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
29 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 7 July 2023
|
|
29 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 18 May 2023
|
|
23 Nov 2023 | TM01 | Termination of appointment of Paul Stephen Coggins as a director on 26 October 2023 | |
23 May 2023 | SH01 |
Statement of capital following an allotment of shares on 22 March 2023
|
|
20 May 2023 | SH10 | Particulars of variation of rights attached to shares | |
20 May 2023 | SH08 | Change of share class name or designation | |
10 May 2023 | MA | Memorandum and Articles of Association | |
10 May 2023 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2023 | CH01 | Director's details changed for Mr Richard Hugh Simons on 22 March 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 2 Underwood Row London N1 7LQ England to Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA on 3 April 2023 | |
28 Mar 2023 | AP01 | Appointment of Mr Richard Hugh Simons as a director on 22 March 2023 | |
13 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 25 September 2022 | |
10 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 22 February 2023
|
|
10 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 31 October 2022
|
|
10 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 25 July 2022
|
|
22 Feb 2023 | TM01 | Termination of appointment of Jason Kenneth Warren as a director on 21 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Mr Martijn Christian Kleibergen as a director on 21 February 2023 | |
23 Nov 2022 | CS01 |
Confirmation statement made on 25 September 2022 with updates
|
|
07 Oct 2022 | AD01 | Registered office address changed from 10C Warner Street London EC1R 5HA England to 2 Underwood Row London N1 7LQ on 7 October 2022 |