ADARA GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Appointment of Dr Amrik Singh Hanspaul as a director on 2025-09-15 |
15/09/2515 September 2025 New | Appointment of Dr Ramnik Kaur Hanspaul as a director on 2025-09-15 |
15/07/2515 July 2025 | Confirmation statement made on 2025-07-12 with no updates |
17/12/2417 December 2024 | Group of companies' accounts made up to 2024-03-31 |
28/08/2428 August 2024 | Change of details for Mrs Sutinder Kaur Hanspaul as a person with significant control on 2024-08-19 |
22/08/2422 August 2024 | Cessation of John Howard Wearing as a person with significant control on 2024-08-19 |
22/08/2422 August 2024 | Notification of Ramnik Kaur Hanspaul as a person with significant control on 2024-08-19 |
22/08/2422 August 2024 | Cessation of Donna Marie Holmes as a person with significant control on 2024-08-19 |
22/08/2422 August 2024 | Notification of Sandeep Singh Hanspaul as a person with significant control on 2024-08-19 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-12 with updates |
19/06/2419 June 2024 | Purchase of own shares. |
19/06/2419 June 2024 | Cancellation of shares. Statement of capital on 2024-04-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Group of companies' accounts made up to 2023-03-31 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Group of companies' accounts made up to 2022-03-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Group of companies' accounts made up to 2021-03-31 |
03/10/213 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/1723 February 2017 | CURREXT FROM 31/01/2017 TO 31/03/2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
22/11/1622 November 2016 | DIRECTOR APPOINTED MR JOHN HOWARD WEARING |
08/09/168 September 2016 | ADOPT ARTICLES 27/06/2016 |
05/08/165 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JATINDER SEHMI |
05/08/165 August 2016 | DIRECTOR APPOINTED MS DONNA MARIE HOLMES |
25/07/1625 July 2016 | 25/07/16 STATEMENT OF CAPITAL GBP 8206000 |
05/07/165 July 2016 | REDUCE ISSUED CAPITAL 27/06/2016 |
05/07/165 July 2016 | STATEMENT BY DIRECTORS |
05/07/165 July 2016 | SOLVENCY STATEMENT DATED 27/06/16 |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM C/O ANTHONY COLLINS SOLICITORS LLP REF DGL 134 EDMUND STREET BIRMINGHAM B3 2ES ENGLAND |
29/06/1629 June 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/06/1628 June 2016 | 17/06/16 STATEMENT OF CAPITAL GBP 1 |
28/06/1628 June 2016 | DIRECTOR APPOINTED MR JATINDER SINGH SEHMI |
27/06/1627 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099626990001 |
27/06/1627 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099626990003 |
27/06/1627 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099626990002 |
22/02/1622 February 2016 | COMPANY NAME CHANGED AYCECO (161) LIMITED CERTIFICATE ISSUED ON 22/02/16 |
22/02/1622 February 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/01/1621 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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