ADAO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

12/08/2512 August 2025 NewTermination of appointment of Hannah Eline Ohandjanian as a secretary on 2025-03-21

View Document

12/08/2512 August 2025 NewTermination of appointment of Hannah Eline Ohandjanian as a director on 2025-03-21

View Document

21/03/2521 March 2025 Cessation of Hannah Eline Ohandjanian as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Change of details for Mr David Anthony Ohandjanian as a person with significant control on 2025-03-21

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH ELINE OHANDJANIAN / 27/01/2020

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM THE OLD TELEPHONE EXCHANGE ALBERT STREET TOP FLOOR RUGBY WARWICKSHIRE CV21 2SA ENGLAND

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY OHANDJANIAN / 27/01/2020

View Document

28/07/2028 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY OHANDJANIAN / 27/01/2020

View Document

28/07/2028 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH ELINE OHANDJANIAN / 27/01/2020

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH ELINE OHANDJANIAN

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY OHANDJANIAN / 01/07/2016

View Document

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

22/11/1622 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY OHANDJANIAN / 22/11/2016

View Document

22/11/1622 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH ELINE OHANDJANIAN / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH ELINE OHANDJANIAN / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY OHANDJANIAN / 22/11/2016

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

01/07/161 July 2016 COMPANY NAME CHANGED ADAO DESIGN LTD CERTIFICATE ISSUED ON 01/07/16

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 22 REGENT PLACE RUGBY WARWICKSHIRE CV21 2PN

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH ELINE OHANDJANIAN / 05/08/2013

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 10 SIR FRANK WHITTLE BUSINESS CENTRE GREAT CENTRAL WAY RUGBY WARWICKSHIRE CV21 3XH ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY OHANDJANIAN / 27/04/2012

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH ELINE OHANDJANIAN / 27/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY OHANDJANIAN / 27/04/2012

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 27/01/11 STATEMENT OF CAPITAL GBP 160

View Document

04/08/104 August 2010 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