ADALTA DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Current accounting period extended from 2025-06-30 to 2025-07-31 |
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
| 18/12/2418 December 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
| 14/03/2414 March 2024 | Micro company accounts made up to 2023-06-30 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
| 13/03/2313 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
| 12/01/2212 January 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-05-01 with no updates |
| 12/04/2112 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 16/11/2016 November 2020 | REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 10 OAK GATES EGERTON BOLTON LANCS BL7 9TQ |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 07/08/197 August 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/06/1617 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/06/1517 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/05/1420 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/07/1315 July 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/07/124 July 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
| 04/07/124 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN YOUNG / 02/05/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/06/1113 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/06/1024 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
| 24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA PREECE / 01/05/2010 |
| 24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN YOUNG / 01/05/2010 |
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 07/05/097 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
| 22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/09/084 September 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 22/08/0822 August 2008 | COMPANY NAME CHANGED I EUROPE LTD CERTIFICATE ISSUED ON 26/08/08 |
| 26/06/0826 June 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
| 25/06/0825 June 2008 | LOCATION OF REGISTER OF MEMBERS |
| 25/06/0825 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN YOUNG / 29/05/2008 |
| 29/05/0829 May 2008 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 102 HIGH STREET BELMONT BOLTON LANCASHIRE BL7 8AL |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 07/06/077 June 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
| 29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 09/05/069 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
| 04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 04/05/054 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
| 09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 07/03/057 March 2005 | NEW SECRETARY APPOINTED |
| 07/03/057 March 2005 | SECRETARY RESIGNED |
| 07/03/057 March 2005 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
| 20/05/0420 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
| 18/05/0418 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 22/07/0322 July 2003 | NEW SECRETARY APPOINTED |
| 22/07/0322 July 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 22/07/0322 July 2003 | NEW DIRECTOR APPOINTED |
| 22/07/0322 July 2003 | NEW DIRECTOR APPOINTED |
| 22/07/0322 July 2003 | REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 44-46 LOWER BRIDGEMAN STREET BOLTON LANCASHIRE BL2 1DG |
| 07/05/037 May 2003 | SECRETARY RESIGNED |
| 07/05/037 May 2003 | DIRECTOR RESIGNED |
| 02/05/032 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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