ADA TRANSPORT AND CONSULTATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

03/04/253 April 2025 Compulsory strike-off action has been suspended

View Document

03/04/253 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

20/01/2320 January 2023 Termination of appointment of Funda Emral as a director on 2023-01-20

View Document

19/01/2319 January 2023 Cessation of Funda Emral as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of Funda Emral as a secretary on 2023-01-19

View Document

19/01/2319 January 2023 Notification of Asvan Emral as a person with significant control on 2023-01-19

View Document

06/05/226 May 2022 Change of details for Mrs Funda Emral as a person with significant control on 2022-04-26

View Document

04/05/224 May 2022 Director's details changed for Mrs Funda Emral on 2022-04-26

View Document

26/04/2226 April 2022 Secretary's details changed for Mrs Funda Emral on 2022-04-26

View Document

26/04/2226 April 2022 Change of details for Mrs Funda Emral as a person with significant control on 2022-04-26

View Document

26/04/2226 April 2022 Director's details changed for Mrs Funda Emral on 2022-04-26

View Document

02/02/222 February 2022 Certificate of change of name

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/07/212 July 2021 Amended total exemption full accounts made up to 2021-01-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

06/05/216 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

24/11/2024 November 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/20

View Document

18/02/2018 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19

View Document

07/02/207 February 2020 PREVSHO FROM 30/06/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MRS FUNDA EMRAL / 22/01/2020

View Document

22/01/2022 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS FUNDA EMRAL / 22/01/2020

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MRS FUNDA EMRAL / 22/01/2020

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FUNDA EMRAL / 22/01/2020

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM ADA AUTO LTD PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS ENGLAND

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

12/09/1912 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MRS FUNDA EMRAL / 07/12/2018

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 190 BILLET ROAD LONDON E17 5DX ENGLAND

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FUNDA EMRAL / 07/12/2018

View Document

03/01/193 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS FUNDA EMRAL / 07/12/2018

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 98 HACKINGTON CRESCENT BECKENHAM BR3 1RZ ENGLAND

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 01/11/18 STATEMENT OF CAPITAL GBP 81 01/11/18 STATEMENT OF CAPITAL USD 19

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

22/06/1822 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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