- 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) |
---|---|---|---|
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
|
|
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
|
|
13 Aug 2018 | MR01 | Registration of charge 082275420002, created on 13 August 2018 | |
07 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |