A D H A LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewDirector's details changed for Susannah Riley on 2025-06-17

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Second filing of Confirmation Statement dated 2022-06-07

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

15/06/2215 June 2022 Confirmation statement made on 2022-06-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

03/12/213 December 2021 Change of share class name or designation

View Document

02/12/212 December 2021 Particulars of variation of rights attached to shares

View Document

04/11/214 November 2021 Director's details changed for Mr Andrew David Riley on 2021-11-03

View Document

04/11/214 November 2021 Secretary's details changed for Hilary Alison Riley on 2021-11-03

View Document

04/11/214 November 2021 Director's details changed for Mrs Hilary Alison Riley on 2021-11-03

View Document

01/11/211 November 2021 Appointment of Susannah Riley as a director on 2021-10-28

View Document

01/11/211 November 2021 Appointment of Alexander William Riley as a director on 2021-10-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM THE ZINC BUILDING VENTURA PARK BROADSHIRES WAY CARTERTON OXFORDSHIRE OX18 1AD ENGLAND

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

16/05/1816 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 S1096 COURT ORDER TO RECTIFY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM UNITS 6/7 MOUNT FARM JUNCTION ROAD CHURCHILL CHIPPING NORTON OXFORDSHIRE OX7 6NP

View Document

13/06/1713 June 2017 07/06/17 Statement of Capital gbp 10020

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/06/1518 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/07/145 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 ADOPT ARTICLES 26/03/2014

View Document

13/06/1313 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 20/09/11 STATEMENT OF CAPITAL GBP 10020

View Document

03/10/113 October 2011 INCREASE SHARE CAPITAL 20/07/2011

View Document

15/06/1115 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/108 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM UNIT 11, THRESHERS YARD WEST STREET KINGHAM OXON OX7 6YF

View Document

30/06/0930 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MRS HILARY ALISON RILEY

View Document

12/02/0912 February 2009 COMPANY NAME CHANGED OXFORD SOUND AND MEDIA LIMITED CERTIFICATE ISSUED ON 12/02/09

View Document

20/01/0920 January 2009 SHARE AGREEMENT OTC

View Document

19/01/0919 January 2009 NC INC ALREADY ADJUSTED 08/01/09

View Document

19/01/0919 January 2009 GBP NC 100/10000 08/01/2009

View Document

18/06/0818 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/09/05

View Document

19/05/0519 May 2005 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