AD LIB HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

06/09/236 September 2023 Director's details changed for Mr Nick Dean on 2023-07-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

13/09/2213 September 2022 Cessation of Nick Dean as a person with significant control on 2020-10-01

View Document

13/09/2213 September 2022 Appointment of Mr Steven Kay as a director on 2022-09-13

View Document

13/09/2213 September 2022 Termination of appointment of Alanna Dean as a director on 2022-09-13

View Document

13/09/2213 September 2022 Notification of Adlib Trustees Ltd as a person with significant control on 2020-10-01

View Document

13/09/2213 September 2022 Cessation of Alanna Dean as a person with significant control on 2020-10-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 ADOPT ARTICLES 30/03/2020

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/10/1815 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/06/2017

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM SUITE 1, 3RD FLOOR ST BARTHOLOMEWS HOUSE BRISTOL AVON BS1 2NH ENGLAND

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALANNA DEAN

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK DEAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/06/16

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 24/06/16 STATEMENT OF CAPITAL GBP 2682.000

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM, SUITE 1, 3RD FLOOR ST BARTHOLOMEWS HOUSE, BRISTOL, BS1 2NH, ENGLAND

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALANNA DEAN / 22/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK DEAN / 22/01/2016

View Document

17/12/1517 December 2015 ADOPT ARTICLES 25/11/2015

View Document

17/12/1517 December 2015 25/11/15 STATEMENT OF CAPITAL GBP 52.632

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM, 2ND FLOOR THE EAST WING, THE PITHAY, BRISTOL, BS1 2NB

View Document

02/07/152 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1523 June 2015 SUB-DIVISION 11/06/15

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY FRANK HUTTON

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MRS ALANNA DEAN

View Document

24/10/1424 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/149 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/10/149 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 50

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK HUTTON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICK DEAN / 25/05/2013

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MR FRANK DAVID HUTTON

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN HUTTON

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM, ST NICHOLAS HOUSE 31-34 HIGH STREET, BRISTOL, BS1 2AW

View Document

06/11/126 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/06/127 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK DEAN / 26/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DAVID HUTTON / 26/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR LINDSAY RANDALL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/05/0915 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/05/0915 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM, 26 QUEEN SQUARE, BRISTOL, AVON, BS1 4ND

View Document

23/06/0823 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 12 DOWRY SQUARE, HOTWELLS, BRISTOL, BS8 4SH

View Document

09/06/059 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 12 DOWRY SQUARE, BRISTOL, BS8 4SH

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

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