ADJUST YOUR SET 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 Appointment of Mrs Elizabeth Jane Aikman as a director on 2024-12-31

View Document

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

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

25/09/2425 September 2024 Satisfaction of charge 064468270004 in full

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts 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

25/01/2325 January 2023 Confirmation statement made on 2022-12-06 with no updates

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

17/11/2217 November 2022 Registration of charge 064468270004, created on 2022-11-16

View Document

17/10/2217 October 2022

View Document

17/10/2217 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

18/05/2218 May 2022 Appointment of Ms Sharon Elaine Whale as a director on 2022-04-12

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

18/10/2118 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

14/05/2014 May 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

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 06/12/18, NO UPDATES

View Document

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

View Document

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

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 151 ROSENBERY AVENUE LONDON EC1R 4AB ENGLAND

View Document

15/05/1815 May 2018 Registered office address changed from , 151 Rosenbery Avenue, London, EC1R 4AB, England to 151 Rosebery Avenue London EC1R 4AB on 2018-05-15

View Document

24/04/1824 April 2018 SECRETARY APPOINTED KARA ISELIN

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARNETT

View Document

25/04/1725 April 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 151 ROSEBERY AVENUE LONDON EC1R 4AB ENGLAND

View Document

13/01/1713 January 2017 Registered office address changed from , 151 Rosebery Avenue, London, EC1R 4AB, England to 151 Rosebery Avenue London EC1R 4AB on 2017-01-13

View Document

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

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 Registered office address changed from , 7 - 10, Charlotte Mews, London, W1T 4EF to 151 Rosebery Avenue London EC1R 4AB on 2016-12-13

View Document

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

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

19/01/1619 January 2016 Annual return made up to 6 December 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 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 31/12/14 STATEMENT OF CAPITAL GBP 285000

View Document

11/12/1411 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLAS HAJDU

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 ADOPT ARTICLES 13/08/2013

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JACK GORELL BARNES / 06/12/2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS PETER HAJDU / 06/12/2012

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

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

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/05/129 May 2012 COMPANY NAME CHANGED ADJUSTYOURSET 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

19/12/1119 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER HAJDU / 08/11/2011

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR NICHOLAS PETER HAJDU

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR WILLIAM BARNETT

View Document

23/10/1123 October 2011 REGISTERED OFFICE CHANGED ON 23/10/2011 FROM IVY VILLAS 5A WILLINGTON ROAD LONDON SW9 9NA

View Document

23/10/1123 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JACK GORELL BARNES / 23/10/2011

View Document

23/10/1123 October 2011 Registered office address changed from , Ivy Villas, 5a Willington Road, London, SW9 9NA on 2011-10-23

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1110 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/02/1123 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1010 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORELL BARNES / 01/12/2009

View Document

30/09/0930 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

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

View Document

24/02/0924 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 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


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