ADJUST YOUR SET HOLDINGS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Kara Iselin as a secretary on 2025-04-06

View Document

08/01/258 January 2025 Termination of appointment of Sharon Elaine Whale as a director on 2024-12-31

View Document

08/01/258 January 2025 Appointment of Mrs Elizabeth Jane Aikman as a director on 2024-12-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/09/2425 September 2024 Satisfaction of charge 065468510001 in full

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/09/238 September 2023 Appointment of Ms Amina Folarin as a director on 2023-09-05

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Memorandum and Articles of Association

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

17/11/2217 November 2022 Registration of charge 065468510001, created on 2022-11-16

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/10/2217 October 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 151 ROSEBERRY AVENUE LONDON EC1R 4AB

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR SIMON HEDLEY MARTIN

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JACK GORELL BARNES / 09/10/2018

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WEAVER

View Document

21/06/1821 June 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

24/04/1824 April 2018 SECRETARY APPOINTED KARA ISELIN

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JACK GORELL BARNES / 27/11/2016

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / OLIVER MARKETING (GROUP) LIMITED / 13/01/2017

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARNETT

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

26/04/1726 April 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED SHARON ELAINE WHALE

View Document

20/03/1720 March 2017 31/05/16 STATEMENT OF CAPITAL GBP 249.01

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 151 ROSEBERY AVENUE LONDON EC1R 4AB ENGLAND

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 7 - 10 CHARLOTTE MEWS LONDON W1T 4EF

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR SIMON DAVID WEAVER

View Document

19/01/1619 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN HANSON-SMITH

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DEREK BARNETT / 01/01/2014

View Document

22/12/1422 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JACK GORELL BARNES / 01/01/2014

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAJDU

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 ADOPT ARTICLES 13/08/2013

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR JULIAN CHRISTOPHER HANSON-SMITH

View Document

12/04/1312 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORELL BARNES / 28/03/2011

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORELL BARNES / 27/03/2008

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN PRESS

View Document

09/05/129 May 2012 COMPANY NAME CHANGED ADJUSTYOURSET HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/05/12

View Document

16/04/1216 April 2012 CHANGE OF NAME 15/03/2012

View Document

13/04/1213 April 2012 CHANGE OF NAME 15/03/2012

View Document

18/01/1218 January 2012 SUB-DIVISION 28/03/11

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM IVY VILLAS 5A WILLINGTON ROAD LONDON SW9 9NA UNITED KINGDOM

View Document

23/10/1123 October 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR NICOLAS HAJDU

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR WILLIAM DEREK BARNETT

View Document

25/05/1125 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORELL BARNES / 01/11/2009

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/06/0928 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORELL BARNES / 01/06/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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