ADAPTAVIST GROUP LTD

Company Documents

DateDescription
07/08/257 August 2025 NewRegister(s) moved to registered inspection location 28 Scrutton Street London EC2A 4RP

View Document

06/08/256 August 2025 NewRegister inspection address has been changed to 28 Scrutton Street London EC2A 4RP

View Document

21/07/2521 July 2025 NewRegistration of charge 068787790004, created on 2025-07-17

View Document

23/06/2523 June 2025 NewResolutions

View Document

23/06/2523 June 2025 NewResolutions

View Document

13/06/2513 June 2025 Resolutions

View Document

13/06/2513 June 2025 Memorandum and Articles of Association

View Document

10/06/2510 June 2025 Registration of charge 068787790002, created on 2025-06-06

View Document

10/06/2510 June 2025 Registration of charge 068787790003, created on 2025-06-06

View Document

04/06/254 June 2025 Change of details for Mr Simon Haighton-Williams as a person with significant control on 2020-08-21

View Document

04/06/254 June 2025 Change of details for Mr Simon Haighton-Williams as a person with significant control on 2017-01-30

View Document

03/06/253 June 2025 Change of details for Adaptavist Holdings Limited as a person with significant control on 2017-01-30

View Document

02/06/252 June 2025 Resolutions

View Document

30/05/2530 May 2025 Second filing of Confirmation Statement dated 2025-01-18

View Document

30/05/2530 May 2025 Second filing of Confirmation Statement dated 2025-05-28

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

28/04/2528 April 2025 Second filing of the annual return made up to 2013-04-16

View Document

21/04/2521 April 2025 Notification of Simon Haighton-Williams as a person with significant control on 2016-04-16

View Document

24/03/2524 March 2025 Second filing of the annual return made up to 2012-04-16

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

14/01/2514 January 2025

View Document

03/12/243 December 2024 Resolutions

View Document

03/12/243 December 2024 Resolutions

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

02/12/242 December 2024 Second filing of Confirmation Statement dated 2024-01-18

View Document

30/11/2430 November 2024 Change of share class name or designation

View Document

30/11/2430 November 2024 Change of share class name or designation

View Document

29/11/2429 November 2024 Second filing of a statement of capital following an allotment of shares on 2012-01-01

View Document

29/11/2429 November 2024 Second filing of Confirmation Statement dated 2017-01-30

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2015-01-01

View Document

28/10/2428 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

03/04/243 April 2024 Director's details changed for Mr Simon Haighton-Williams on 2024-03-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

07/07/237 July 2023

View Document

07/07/237 July 2023

View Document

07/07/237 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

07/07/237 July 2023

View Document

31/03/2331 March 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

06/10/216 October 2021 Satisfaction of charge 1 in full

View Document

21/07/2121 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM ADAPTAVIST 15TH FLOOR, 10 YORK ROAD SOUTHBANK LONDON SE1 7ND UNITED KINGDOM

View Document

03/07/203 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM FLOOR 15 YORK ROAD SOUTH BANK LONDON SE1 7ND ENGLAND

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM UNIT 2, WATERSIDE 44-48 WHARF ROAD LONDON N1 7UX ENGLAND

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM FLOOR 15 YORK ROAD SOUTH BANK LONDON SE1 7ND ENGLAND

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

01/02/181 February 2018 CESSATION OF SIMON HAIGHTON-WILLIAMS AS A PSC

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAPTAVIST HOLDINGS LIMITED

View Document

20/06/1720 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

30/01/1730 January 2017 Confirmation statement made on 2017-01-30 with updates

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

07/12/167 December 2016 ADOPT ARTICLES 08/11/2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 35-39 OLD STREET LONDON EC1V 9HX ENGLAND

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR VOLKER SCHULZE

View Document

09/05/169 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY WHINCUP

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR LUC BOUCHER

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR DANIEL JOHN HARDIKER

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR JUSTIN SHAW HAYNES

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM ST BRIDE'S HOUSE SALISBURY SQUARE LONDON EC4Y 8EH

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR LUC JACQUES JOSEPH WILLIAM BOUCHER

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR HENRY JAMES WHINCUP

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/05/1522 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VOLKER SCHULZE / 01/01/2014

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 16 ULLESWATER ROAD SOUTHGATE LONDON N14 7BS

View Document

24/03/1424 March 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

04/03/144 March 2014 COMPANY NAME CHANGED VS ONE LIMITED CERTIFICATE ISSUED ON 04/03/14

View Document

04/03/144 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1427 February 2014 13/12/13 STATEMENT OF CAPITAL GBP 57.14

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 SUB-DIVISION 26/09/13

View Document

27/09/1327 September 2013 27/09/13 STATEMENT OF CAPITAL GBP 50

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HAIGHTON-WILLIAMS / 01/02/2013

View Document

04/06/134 June 2013 Annual return made up to 2013-04-16 with full list of shareholders

View Document

04/06/134 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/06/125 June 2012 Annual return made up to 2012-04-16 with full list of shareholders

View Document

05/06/125 June 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 01/01/12 STATEMENT OF CAPITAL GBP 2

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR SIMON HAIGHTON-WILLIAMS

View Document

10/01/1210 January 2012 Statement of capital following an allotment of shares on 2012-01-01

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/04/0925 April 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

16/04/0916 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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