ADAPTTECH LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/07/2424 July 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Registered office address changed from Spaces 156 Great Charles Street Queensway Birmingham B3 3HN England to 15 Westferry Circus Canary Wharf London E14 4HD on 2023-06-12

View Document

12/06/2312 June 2023 Statement of affairs

View Document

12/06/2312 June 2023 Appointment of a voluntary liquidator

View Document

12/06/2312 June 2023 Resolutions

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Cessation of Hovione Ventures Limited as a person with significant control on 2021-12-29

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

22/03/2122 March 2021 ARTICLES OF ASSOCIATION

View Document

16/03/2116 March 2021 12/03/21 STATEMENT OF CAPITAL GBP 157.495

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR ISABEL DODD

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED STEPHEN WINDSOR

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

24/11/2024 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/204 November 2020 09/10/20 STATEMENT OF CAPITAL GBP 133.224

View Document

04/11/204 November 2020 25/09/20 STATEMENT OF CAPITAL GBP 121.348

View Document

03/11/203 November 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

06/08/206 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARIO ESPINOZA

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDGAR MEAD / 30/03/2020

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/03/204 March 2020 25/02/20 STATEMENT OF CAPITAL GBP 110.434

View Document

04/03/204 March 2020 03/02/20 STATEMENT OF CAPITAL GBP 107.174

View Document

07/02/207 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA FUND MANAGEMENT LIMITED

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

10/10/1910 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 100.993

View Document

09/08/199 August 2019 ADOPT ARTICLES 29/07/2019

View Document

30/07/1930 July 2019 29/07/19 STATEMENT OF CAPITAL GBP 96.549

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MS ISABEL DODD

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

23/07/1923 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/197 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/11/2018

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED RICARDO PERDIGAO HENRIQUES

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR GONÇALO REBELO DE ANDRADE

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR STUART EDGAR MEAD

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

24/10/1824 October 2018 SECOND FILED SH01 - 31/08/18 STATEMENT OF CAPITAL GBP 89.883

View Document

31/08/1831 August 2018 31/08/18 STATEMENT OF CAPITAL GBP 128.418

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM INSTITUTE OF TRANSLATIONAL MEDICINE - HERITAGE BDG MENDELSOHN WAY EDGBASTON BIRMINGHAM B15 2TH ENGLAND

View Document

25/04/1825 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 74.106

View Document

25/04/1825 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 81.884

View Document

19/04/1819 April 2018 ADOPT ARTICLES 04/04/2018

View Document

11/04/1811 April 2018 CESSATION OF FREDERICO ALBERTO ABREU CARPINTEIRO AS A PSC

View Document

11/04/1811 April 2018 CESSATION OF MARIO SAENZ ESPINOZA AS A PSC

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOVIONE VENTURES LIMITED

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR GONÇALO REBELO DE ANDRADE

View Document

10/04/1810 April 2018 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM UNIT 5 DRAKES COURTYARD 291 KILBURN HIGH ROAD LONDON NW6 7JR UNITED KINGDOM

View Document

28/12/1728 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 38.535

View Document

03/11/173 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BRYANT TECHCON LIMITED


  • 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