ADAPTIVE FINANCIAL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

24/01/2524 January 2025 Full accounts made up to 2024-06-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Memorandum and Articles of Association

View Document

25/06/2425 June 2024 Termination of appointment of Olivier Deheurles as a director on 2024-06-19

View Document

07/04/247 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Cessation of Matthew Frederick Barrett as a person with significant control on 2023-12-05

View Document

12/12/2312 December 2023 Cessation of Olivier Charles Victor Deheurles as a person with significant control on 2023-12-05

View Document

12/12/2312 December 2023 Cessation of Loic Julien Guy Roze as a person with significant control on 2023-12-05

View Document

12/12/2312 December 2023 Notification of Adaptive Group Technology Limited as a person with significant control on 2023-12-05

View Document

06/12/236 December 2023 Registered office address changed from 2nd Floor, 1 Lackington St, London 2nd Floor 1 Lackington Street London EC2A 1AL England to 2nd Floor 1, Lackington Street London EC2A 1AL on 2023-12-06

View Document

06/12/236 December 2023 Registered office address changed from Level 13 70 st Mary Axe London EC3A 8BE England to 2nd Floor, 1 Lackington St, London 2nd Floor 1 Lackington Street London EC2A 1AL on 2023-12-06

View Document

09/08/239 August 2023 Confirmation statement made on 2023-06-29 with updates

View Document

16/06/2316 June 2023 Director's details changed for Mr Loic Roze on 2023-05-01

View Document

16/06/2316 June 2023 Termination of appointment of Janhavi Dadarkar as a director on 2023-04-10

View Document

16/06/2316 June 2023 Termination of appointment of Matteo Cassina as a director on 2023-04-10

View Document

16/06/2316 June 2023 Appointment of Mr Roger John O'hara as a director on 2023-04-01

View Document

16/06/2316 June 2023 Appointment of Mr Stephen John Welch Norman as a director on 2023-04-01

View Document

16/06/2316 June 2023 Director's details changed for Mr Roger John O'hara on 2023-04-01

View Document

16/06/2316 June 2023 Director's details changed for Mr Roger John O'hara on 2023-04-01

View Document

16/06/2316 June 2023 Director's details changed for Mr Stephen John Welch Norman on 2023-04-01

View Document

09/06/239 June 2023 Purchase of own shares.

View Document

09/06/239 June 2023 Purchase of own shares.

View Document

09/06/239 June 2023 Purchase of own shares.

View Document

09/06/239 June 2023 Purchase of own shares.

View Document

06/06/236 June 2023 Cancellation of shares. Statement of capital on 2023-04-20

View Document

06/06/236 June 2023 Cancellation of shares. Statement of capital on 2023-01-03

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2022-01-13

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2022-06-30

View Document

17/02/2317 February 2023 Group of companies' accounts made up to 2022-06-30

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

30/11/2130 November 2021 Director's details changed for Mr Olivier Deheurles on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Mr Olivier Deheurles on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Mr Olivier Deheurles on 2021-11-30

View Document

30/11/2130 November 2021 Group of companies' accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Purchase of own shares.

View Document

18/06/2118 June 2021 Cancellation of shares. Statement of capital on 2021-03-12

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081059550002

View Document

07/04/207 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081059550001

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM SALESFORCE TOWER, 110 BISHOPSGATE LONDON EC2N 4AY ENGLAND

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FREDERICK BARRETT / 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FREDERICK BARRETT / 17/07/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

03/04/193 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

18/12/1818 December 2018 ARTICLES OF ASSOCIATION

View Document

06/11/186 November 2018 ADOPT ARTICLES 23/10/2018

View Document

06/11/186 November 2018 ARTICLES OF ASSOCIATION

View Document

31/10/1831 October 2018 31/10/18 STATEMENT OF CAPITAL GBP 4.86

View Document

31/10/1831 October 2018 REDUCE ISSUED CAPITAL 23/10/2018

View Document

31/10/1831 October 2018 SOLVENCY STATEMENT DATED 12/10/18

View Document

31/10/1831 October 2018 STATEMENT BY DIRECTORS

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR YANN L'HUILLIER

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MRS JANHAVI DADARKAR

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR MATTEO CASSINA

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR ANTHONY ROBERT BALL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/03/187 March 2018 SECRETARY APPOINTED MR ANTHONY ROBERT BALL

View Document

19/02/1819 February 2018 NOTIFICATION OF PSC STATEMENT ON 19/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LOIC ROZE / 08/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FREDERICK BARRETT / 06/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FREDERICK BARRETT / 06/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LOIC ROZE / 01/10/2017

View Document

28/11/1728 November 2017 06/11/17 STATEMENT OF CAPITAL GBP 25.32

View Document

27/11/1727 November 2017 ADOPT ARTICLES 06/11/2017

View Document

04/10/174 October 2017 30/08/17 STATEMENT OF CAPITAL GBP 12.16

View Document

22/09/1722 September 2017 ADOPT ARTICLES 30/08/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

06/04/176 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 2ND FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP

View Document

29/06/1629 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 6 RUDLOE ROAD LONDON SW12 0DS

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HYWELL MARKS / 13/07/2012

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HYWELL MARKS / 13/07/2012

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 141 DEDWORTH ROAD WINDSOR BERKSHIRE SL4 5BB

View Document

01/07/141 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 COMPANY NAME CHANGED OPEN SAUCE CONSULTING LIMITED CERTIFICATE ISSUED ON 04/03/14

View Document

28/02/1428 February 2014 CHANGE OF NAME 24/02/2014

View Document

28/02/1428 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/10/1329 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1329 October 2013 CHANGE OF NAME 10/10/2013

View Document

24/07/1324 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER DEHEURLES / 03/09/2012

View Document

14/06/1214 June 2012 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