ADA CAR CONSULTANCY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Change of details for Mrs Jane Christine Glossop as a person with significant control on 2021-06-21

View Document

03/02/253 February 2025 Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross EN8 9BH England to Greensleeves House Deptford Lane Greywell Hook Hampshire RG29 1BS on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from Greensleeves House Deptford Lane Greywell Hook Hampshire RG29 1BS England to 167 Turners Hill Cheshunt Waltham Cross EN8 9BH on 2025-02-03

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-06 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

21/06/2121 June 2021 CESSATION OF BRUCE SIMPSON AS A PSC

View Document

21/06/2121 June 2021 Cessation of Bruce Simpson as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 APPOINTMENT TERMINATED, DIRECTOR BRUCE SIMPSON

View Document

21/06/2121 June 2021 Termination of appointment of Bruce Simpson as a director on 2021-06-21

View Document

07/06/217 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information