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)
13 Sep 2016 MR04 Satisfaction of charge 082275420001 in full
27 Apr 2016 MR01 Registration of charge 082275420001, created on 25 April 2016
10 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 15 October 2015
  • GBP 1,840.76
23 Oct 2015 MA Memorandum and Articles of Association
23 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,219.259251
16 Oct 2015 TM01 Termination of appointment of Peter James Wilton as a director on 1 October 2015
25 Sep 2015 AP01 Appointment of Director Suranga Chandratillake as a director on 24 September 2015
24 Sep 2015 TM01 Termination of appointment of Russell Christopher Franklin Buckley as a director on 24 September 2015
15 Sep 2015 AD01 Registered office address changed from Sweeps Building 6 - 7 st. Cross Street London EC1N 8UA to 1 Hardwick Street Hardwick Street London EC1R 4RB on 15 September 2015
26 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 May 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Mar 2015 SH10 Particulars of variation of rights attached to shares
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 January 2015
  • GBP 1,219.25
19 Jan 2015 AP01 Appointment of Mr Peter James Wilton as a director on 15 January 2015
16 Jan 2015 AP01 Appointment of Mr Paul Coggins as a director on 15 January 2015
16 Jan 2015 AP01 Appointment of Mr Damien John Patrick Lane as a director on 15 January 2015
16 Jan 2015 TM01 Termination of appointment of Andrew John Williams as a director on 31 December 2014
07 Nov 2014 CERTNM Company name changed future ad labs LIMITED\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
14 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,219.24
14 Oct 2014 CH01 Director's details changed for Mr Andrew John Williams on 1 September 2014
14 Oct 2014 CH01 Director's details changed for Mrs Eileen Burbidge on 1 September 2014