ADARO GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Cessation of Tim Michael Edward Ralph as a person with significant control on 2023-01-01

View Document

13/05/2413 May 2024 Registered office address changed from C/O Adaro Group Ltd the Willows Business Park Pattenden Lane Marden Tonbridge Kent TN12 9QJ England to Oakleigh House Pattenden Ln Marden Tonbridge Kent TN12 9QJ on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mr Tim Michael Edward Ralph on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Mr Paul Martin Carpenter as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Mr Tim Michael Edward Ralph as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mr Paul Martin Carpenter on 2024-05-13

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

22/06/2322 June 2023 Director's details changed for Mr Paul Martin Carpenter on 2022-12-15

View Document

22/06/2322 June 2023 Director's details changed for Mr Tim Michael Edward Ralph on 2023-06-22

View Document

22/06/2322 June 2023 Change of details for Mr Tim Michael Edward Ralph as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Change of details for Mr Paul Martin Carpenter as a person with significant control on 2022-12-15

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/02/2214 February 2022 Appointment of Mr Eric Howe as a director on 2021-03-04

View Document

03/02/223 February 2022 Sub-division of shares on 2021-12-20

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022

View Document

01/02/221 February 2022 Second filing of Confirmation Statement dated 2020-09-21

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/11/209 November 2020 Confirmation statement made on 2020-09-21 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MICHAEL EDWARD RALPH / 20/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CARPENTER / 20/09/2019

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MICHAEL EDWARD RALPH / 21/09/2018

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CARPENTER / 21/09/2018

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/05/1720 May 2017 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA FILMER-SANKEY

View Document

20/05/1720 May 2017 APPOINTMENT TERMINATED, SECRETARY VIRGINIA FILMER-SANKEY

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/12/162 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MICHAEL EDWARD RALPH / 11/05/2016

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 31/01/16 STATEMENT OF CAPITAL GBP 1050

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM MORTON HOUSE 9 BEACON COURT PITSTONE GREEN BUSINESS PARK PITSTONE ENGLAND LU7 9GY

View Document

19/02/1619 February 2016 SECRETARY APPOINTED MISS VIRGINIA FILMER-SANKEY

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIRGINIA FILMER-SANKEY / 15/01/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/02/1519 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

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

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1411 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT HUETING

View Document

06/02/136 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/02/1227 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CARPENTER / 11/01/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIRGINIA FILMER-SANKEY / 11/01/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MICHAEL EDWARD RALPH / 11/01/2011

View Document

23/02/1123 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

15/05/1015 May 2010 DISS40 (DISS40(SOAD))

View Document

14/05/1014 May 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM MICHAEL EDWARD RALPH / 01/01/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CARPENTER / 01/01/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM UNIT 1, EUROPA BUSINESS PARK MAIDSTONE ROAD MILTON KEYNES MK10 0BF

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/04/0815 April 2008 PREVSHO FROM 31/01/2008 TO 30/09/2007

View Document

31/03/0831 March 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 30/09/2008

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED PAUL MARTIN CARPENTER

View Document

04/03/084 March 2008 DIRECTOR APPOINTED TIMOTHY RALPH

View Document

15/09/0715 September 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0715 September 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 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