ADA DIGITAL HEALTH LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

30/05/2330 May 2023 Registration of charge 102019060003, created on 2023-05-24

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

19/05/2319 May 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

15/05/2315 May 2023 Registered office address changed from 33 Duke Street, 4th Floor Duke Street 33 4th Floor London W1U 1LH England to 33 Duke Street London W1U 1LH on 2023-05-15

View Document

20/04/2320 April 2023 Registered office address changed from International House 64 Nile Street London N1 7SR United Kingdom to 33 Duke Street, 4th Floor Duke Street 33 4th Floor London W1U 1LH on 2023-04-20

View Document

17/04/2317 April 2023 Satisfaction of charge 102019060002 in full

View Document

14/04/2314 April 2023 Satisfaction of charge 102019060001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

18/05/2218 May 2022 Director's details changed for Dr Claire Novorol on 2022-05-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 80 OLD STREET LONDON EC1V 9NN ENGLAND

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLAAS BOON

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 81 RIVINGTON STREET LONDON EC2A 3AY ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102019060002

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM ALBERT HOUSE 256-260 OLD STREET LONDON EC1V 9DD UNITED KINGDOM

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 81 RIVINGTON STREET 81 RIVINGTON STREET LONDON EC2A 3AY ENGLAND

View Document

03/06/193 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102019060001

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE NOVOROL / 28/05/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NATHRATH / 28/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 DIRECTOR APPOINTED NICOLAAS GERARDUS BOON

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM ALBERT HOUSE STUDIO 2 256-260 OLD STREET LONDON EC1V 9DD UNITED KINGDOM

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 20 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE NOVOROL / 29/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NATHRATH / 29/05/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE NOVOROL / 24/05/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NATHRATH / 06/06/2017

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM MATRIX STUDIO COMPLEX 91 PETERBOROUGH ROAD LONDON SW6 3BU UNITED KINGDOM

View Document

27/06/1627 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/06/1627 June 2016 SAIL ADDRESS CREATED

View Document

01/06/161 June 2016 COMPANY NAME CHANGED ADA HEALTHCARE SOLUTIONS LTD. CERTIFICATE ISSUED ON 01/06/16

View Document

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

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