- Company Overview for ADIA PR LTD (08781160)
- Filing history for ADIA PR LTD (08781160)
- People for ADIA PR LTD (08781160)
- More for ADIA PR LTD (08781160)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
22 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
21 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 10 March 2022
|
|
21 Mar 2022 | PSC01 | Notification of David Anthony Armstrong Shadrack as a person with significant control on 10 March 2022 | |
21 Mar 2022 | PSC04 | Change of details for Mrs Alison Shadrack as a person with significant control on 10 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr David Anthony Armstrong Shadrack as a director on 9 March 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
02 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
10 Mar 2021 | AD01 | Registered office address changed from 10 Atlas Works Foundry Lane Earls Colne Colchester CO6 2TE England to Hillside Nayland Road Great Horkesley Colchester CO6 4AJ on 10 March 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
08 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
31 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
10 Apr 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 10 Atlas Works Foundry Lane Earls Colne Colchester CO6 2TE on 10 April 2019 | |
10 Apr 2019 | CH01 | Director's details changed for Mrs Alison Shadrack on 8 April 2019 | |
10 Apr 2019 | PSC04 | Change of details for Mrs Alison Shadrack as a person with significant control on 8 April 2019 | |
08 Apr 2019 | PSC04 | Change of details for Mrs Alison Shadrack as a person with significant control on 4 January 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
11 Jan 2018 | CH01 | Director's details changed for Mrs Alison Shadrack on 11 January 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from Rockhaven 22 Park Lane Earls Colne Essex CO6 2RJ to 20-22 Wenlock Road London N1 7GU on 11 January 2018 | |
02 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates |