ADARO SOFTWARE LTD

Company Documents

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

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

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

View Accounts

14/05/2414 May 2024 Director's details changed for Mr Paul Carpenter on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from C/O Adaro Software 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 Change of details for Adaro Group Limited as a person with significant control 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

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 no updates

View Document

29/06/2329 June 2023 Director's details changed for Mr Paul Carpenter on 2022-12-15

View Document

23/06/2323 June 2023 Director's details changed for Mr Paul 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

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 no 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

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

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

View Accounts

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARPENTER / 21/09/2020

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MICHAEL EDWARD RALPH / 21/09/2020

View Document

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

View Document

15/10/1915 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 PAUL CARPENTER / 20/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MICHAEL EDWARD RALPH / 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 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

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

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

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

View Accounts

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

View Document

22/04/1722 April 2017 APPOINTMENT TERMINATED, SECRETARY VIRGINIA FILMER-SANKEY

View Document

22/04/1722 April 2017 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA FILMER-SANKEY

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

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

View Accounts

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

View Document

16/02/1616 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

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

View Accounts

23/06/1523 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 19 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

18/02/1418 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

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

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/03/137 March 2013 Annual return made up to 19 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

02/03/122 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR ADARO GROUP LTD

View Document

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

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS VIRGINIA FILMER-SANKEY / 01/02/2011

View Document

17/02/1117 February 2011 Annual return made up to 19 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

29/04/1029 April 2010 DIRECTOR APPOINTED MISS VIRGINIA ROBERT FILMER-SANKEY

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR PAUL CHARLES CARPENTER

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR TIMOTHY RICHARD RALPH

View Document

09/03/109 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS VIRGINIA FILMER-SANKEY / 01/10/2009

View Document

09/03/109 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADARO GROUP LTD / 01/10/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADARO GROUP LTD / 18/01/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 19/01/08; 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

15/09/0715 September 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0715 September 2007 DIRECTOR RESIGNED

View Document

19/01/0719 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