ADCREDIBLE LTD
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2025-01-05 with updates |
06/01/256 January 2025 | Change of details for Mr Liam Stuart Taylor as a person with significant control on 2025-01-06 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Registered office address changed from 2 Fairhope Avenue Bare Morecambe Lancashire LA4 6UZ to The Old Court House Clark Street Morecambe Lancashire LA4 5HR on 2023-06-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
02/07/192 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
27/07/1827 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/01/156 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/01/1427 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/01/1331 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
01/02/121 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
01/02/121 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
01/02/121 February 2012 | SAIL ADDRESS CREATED |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/08/1118 August 2011 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 77 CONISTON ROAD LANCASTER LA1 3NW UNITED KINGDOM |
08/03/118 March 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
23/02/1123 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/02/1123 February 2011 | COMPANY NAME CHANGED LT ADVERTISING LTD CERTIFICATE ISSUED ON 23/02/11 |
30/03/1030 March 2010 | COMPANY NAME CHANGED MARKETISE WEB SOLUTIONS LTD CERTIFICATE ISSUED ON 30/03/10 |
30/03/1030 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/01/1028 January 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
05/01/105 January 2010 | 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