ADALTA REAL LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HILL / 09/01/2019

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 COMPANY NAME CHANGED PARIO PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/06/17

View Document

26/06/1726 June 2017 CESSATION OF ADALTA REAL LIMITED AS A PSC

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADALTA REAL HOLDINGS LIMITED

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN GILMORE

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR RODNEY HILL STYLE

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/05/148 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/12/133 December 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

22/04/1322 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/06/1220 June 2012 SECRETARY APPOINTED ANTHONY ALEXANDER DE NOUAILLE RUDGE

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM C/O BPE SOLICITORS LLP FIRST FLOOR ST JAMES' HOUSE ST. JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR ENGLAND

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR KEVIN MICHAEL GILMORE

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR JAMES EDWARD HILL

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT

View Document

17/05/1217 May 2012 COMPANY NAME CHANGED BCOMP 453 LIMITED CERTIFICATE ISSUED ON 17/05/12

View Document

13/04/1213 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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