Advanced company searchLink opens in new window

ADLUDIO LIMITED

Company number 08227542

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)
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Sep 2019 AP01 Appointment of Mr Riccardo Cirillo as a director on 7 May 2019
09 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2019 MR01 Registration of charge 082275420003, created on 29 April 2019
23 Jan 2019 CH01 Director's details changed for Dr Jacques Kotze on 14 January 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
22 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2018 MR01 Registration of charge 082275420002, created on 13 August 2018
07 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertible loan option agreement, amendment to share option scheme 21/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
27 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 July 2017
  • GBP 2,827.08
05 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 1,895.98
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2017.
21 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Jul 2017 AD01 Registered office address changed from 10C Warner Street 10C Warner Street London EC1R 5HA England to 10C Warner Street London EC1R 5HA on 20 July 2017
18 Jul 2017 AD01 Registered office address changed from White Bear Yard 144a, Clerkenwell Road London EC1R 5DF England to 10C Warner Street 10C Warner Street London EC1R 5HA on 18 July 2017
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 1,895.98
07 Apr 2017 AP01 Appointment of Mr Grigory Firsov as a director on 22 November 2016
30 Mar 2017 AD01 Registered office address changed from 1 Hardwick Street Hardwick Street London EC1R 4RB to White Bear Yard 144a, Clerkenwell Road London EC1R 5DF on 30 March 2017
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 January 2017
  • GBP 1,895.98
  • ANNOTATION Clarification a second filed SH01 was registered on 19/12/2019.
05 Dec 2016 TM01 Termination of appointment of Suranga Chandratillake as a director on 22 November 2016
05 Dec 2016 TM01 Termination of appointment of Eileen Burbidge as a director on 22 November 2016
25 Nov 2016 TM01 Termination of appointment of Howard Kingston as a director on 13 October 2016
30 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates