ADELLCO LTD

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

06/11/236 November 2023 Particulars of variation of rights attached to shares

View Document

06/11/236 November 2023 Change of share class name or designation

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE ROY / 05/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIE SAMANTHA ROY / 05/04/2016

View Document

13/04/1613 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LESLIE ROY / 05/04/2016

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/04/1513 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/08/1430 August 2014 DIRECTOR APPOINTED JULIE SAMANTHA ROY

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 19 SWIFT WAY BRACKLEY NORTHAMPTONSHIRE NN13 6PY UNITED KINGDOM

View Document

23/06/1423 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LESLIE ROY / 31/03/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE ROY / 31/03/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SAMANTHA ROY / 31/03/2014

View Document

23/06/1423 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/06/113 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE ROY / 04/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SAMANTHA ROY / 04/04/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MRS JULIE SAMANTHA ROY

View Document

10/12/0810 December 2008 SECRETARY APPOINTED MR DAVID LESLIE ROY

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MR DAVID LESLIE ROY

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BASILDON CADRIVE LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company