ADARGA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Charles Edward Dickson as a director on 2025-08-01

View Document

11/08/2511 August 2025 NewDirector's details changed for Derek Wise on 2025-08-04

View Document

11/08/2511 August 2025 NewDirector's details changed for Sir Kevin Tebbit on 2025-08-04

View Document

08/08/258 August 2025 NewDirector's details changed for Jesse Benjamin Sherman on 2025-08-04

View Document

08/08/258 August 2025 NewRegistered office address changed from Secure House Lulworth Close Chandlers Ford Southampton Hampshire SO53 3TL United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-08

View Document

29/05/2529 May 2025 Registration of charge 097429020002, created on 2025-05-21

View Document

14/04/2514 April 2025 Termination of appointment of Donald Brydon as a director on 2025-03-30

View Document

24/02/2524 February 2025 Director's details changed for Sir Donald Brydon on 2025-02-21

View Document

24/02/2524 February 2025 Director's details changed for Sir Kevin Tebbit on 2025-02-21

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

21/02/2521 February 2025 Director's details changed for Derek Wise on 2025-02-21

View Document

21/02/2521 February 2025 Director's details changed for Jesse Benjamin Sherman on 2025-02-21

View Document

31/01/2531 January 2025 Registered office address changed from Secure House Lulworth Close Chandlers Ford Southampton Hampshire S053 3Tl United Kingdom to Secure House Lulworth Close Chandlers Ford Southampton Hampshire SO53 3TL on 2025-01-31

View Document

28/01/2528 January 2025 Registered office address changed from Embassy Tea House 195-205 Union Street London SE1 0LN United Kingdom to Secure House Lulworth Close Chandlers Ford Southampton Hampshire S053 3Tl on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Sarah Beddoes as a secretary on 2024-12-30

View Document

28/01/2528 January 2025 Termination of appointment of John James as a director on 2024-12-12

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-06-05

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

02/07/242 July 2024 Memorandum and Articles of Association

View Document

07/06/247 June 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

20/12/2320 December 2023 Appointment of Jesse Benjamin Sherman as a director on 2023-12-11

View Document

21/09/2321 September 2023 Appointment of Sir Kevin Tebbit as a director on 2023-09-01

View Document

20/09/2320 September 2023 Appointment of Derek Wise as a director on 2023-09-01

View Document

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2023-08-16

View Document

31/07/2331 July 2023 Appointment of Mr John James as a director on 2023-07-21

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/06/2317 June 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

17/06/2317 June 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

17/06/2317 June 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

16/01/2316 January 2023 Resolutions

View Document

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

View Accounts

08/12/228 December 2022 Termination of appointment of Neil Haycock as a director on 2022-12-08

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-09

View Document

29/03/2229 March 2022 Appointment of Sir Donald Brydon as a director on 2022-03-09

View Document

09/02/229 February 2022 Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

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

View Accounts

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

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HAYCOCK / 30/09/2019

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN ALEXANDER FANE / 30/09/2019

View Document

29/01/2029 January 2020 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

13/01/2013 January 2020 27/12/19 STATEMENT OF CAPITAL GBP 3309.134

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 3288.509

View Document

09/12/199 December 2019 ADOPT ARTICLES 13/11/2019

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097429020001

View Document

04/12/194 December 2019 NOTIFICATION OF PSC STATEMENT ON 23/07/2019

View Document

29/11/1929 November 2019 ADOPT ARTICLES 27/06/2019

View Document

26/11/1926 November 2019 CESSATION OF RICHARD BRUCE FARLEIGH AS A PSC

View Document

21/11/1921 November 2019 14/11/19 STATEMENT OF CAPITAL GBP 3257.26

View Document

30/09/1930 September 2019 Registered office address changed from , 16 Berkeley Street London, W1J 8DZ, United Kingdom to Embassy Tea House 195-205 Union Street London SE1 0LN on 2019-09-30

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 16 BERKELEY STREET LONDON W1J 8DZ UNITED KINGDOM

View Document

02/09/192 September 2019 CESSATION OF ROMANA VENTURES LP AS A PSC

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 DIRECTOR APPOINTED NEIL HAYCOCK

View Document

28/09/1828 September 2018 PREVSHO FROM 31/08/2018 TO 31/12/2017

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BRUCE FARLEIGH

View Document

18/07/1818 July 2018 12/07/18 STATEMENT OF CAPITAL GBP 2178.134

View Document

18/07/1818 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 1982.384

View Document

17/07/1817 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1817 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 1515.634

View Document

16/07/1816 July 2018 AUTH TO ALLOT 30/05/2018

View Document

09/07/189 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 1978.284

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / ROMANA VENTURES LP / 24/04/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / ROMANA VENTURES LP / 24/04/2018

View Document

05/07/185 July 2018 24/04/18 STATEMENT OF CAPITAL GBP 1753.134

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / ROMANA VENTURES LP / 24/04/2018

View Document

05/07/185 July 2018 CESSATION OF RICHARD BRUCE FARLEIGH AS A PSC

View Document

05/07/185 July 2018 22/06/18 STATEMENT OF CAPITAL GBP 1978.284

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BASSETT CROSS / 30/04/2018

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR RUPERT JOHN ALEXANDER FANE

View Document

11/04/1811 April 2018 CESSATION OF ROMANA CAPITAL LLP AS A PSC

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMANA VENTURES LP

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / RICHARD BRUCE FARLEIGH / 03/04/2018

View Document

03/04/183 April 2018 Registered office address changed from , 1st Floor, 103 Mount Street, London, W1K 2TJ, United Kingdom to Embassy Tea House 195-205 Union Street London SE1 0LN on 2018-04-03

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 1ST FLOOR, 103 MOUNT STREET LONDON W1K 2TJ UNITED KINGDOM

View Document

26/02/1826 February 2018 ADOPT ARTICLES 08/02/2018

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GU

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH TIGHE

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMANA CAPITAL LLP

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

09/02/189 February 2018 CESSATION OF DAVID GANG CHENG GU AS A PSC

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097429020001

View Document

24/11/1724 November 2017 30/06/17 STATEMENT OF CAPITAL GBP 1578.134 30/06/17 STATEMENT OF CAPITAL GBP 1578.134

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BRUCE FARLEIGH

View Document

22/11/1722 November 2017 29/06/17 STATEMENT OF CAPITAL GBP 1571.58 29/06/17 STATEMENT OF CAPITAL GBP 1571.58

View Document

17/11/1717 November 2017 28/06/17 STATEMENT OF CAPITAL GBP 1241.25

View Document

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

View Accounts

13/07/1713 July 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/06/172 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/05/1715 May 2017 21/04/17 STATEMENT OF CAPITAL GBP 1218.75

View Document

15/05/1715 May 2017 ALTER ARTICLES 21/04/2017

View Document

15/05/1715 May 2017 ARTICLES OF ASSOCIATION

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED JOSEPH MICHAEL TIGHE

View Document

01/02/171 February 2017 ADOPT ARTICLES 22/12/2016

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GANG CHENG GU / 19/01/2017

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR DAVID GANG CHENG GU

View Document

15/12/1615 December 2016 SUB-DIVISION 29/09/16

View Document

03/11/163 November 2016 ADOPT ARTICLES 21/09/2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

28/09/1628 September 2016 SAIL ADDRESS CREATED

View Document

28/09/1628 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

27/09/1627 September 2016 14/04/16 STATEMENT OF CAPITAL GBP 1250

View Document

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

View Accounts

08/07/168 July 2016 21/09/15 STATEMENT OF CAPITAL GBP 1225

View Document

07/07/167 July 2016 21/09/15 STATEMENT OF CAPITAL GBP 1025

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR RICHARD BRUCE FARLEIGH

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR MICHAEL BRENNAN

View Document

06/10/156 October 2015 07/09/15 STATEMENT OF CAPITAL GBP 1000.00

View Document

22/09/1522 September 2015 ADOPT ARTICLES 07/09/2015

View Document

21/08/1521 August 2015 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