ADE MCADIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/05/249 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

05/01/245 January 2024 Registered office address changed from 45 Century Avenue Oldbrook Milton Keynes MK6 2UL United Kingdom to 105 Burgh Drive Newton Leys Milton Keynes MK3 5RJ on 2024-01-05

View Document

05/01/245 January 2024 Change of details for Mrs Oluwatosin Gbadamosi as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Change of details for Mr Abimbola Sadiq Adio as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mrs Oluwatosin Gbadamosi on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mr Abimbola Sadiq Adio on 2024-01-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABIMBOLA SADIQ ADIO / 05/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUWATOSIN GBADAMOSI / 05/05/2020

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM I2 OFFICE THE PINNACLE MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP

View Document

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 CHANGE PERSON AS DIRECTOR

View Document

21/01/2021 January 2020 CHANGE PERSON AS DIRECTOR

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUWATOSIN GBADAMOSI / 20/01/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABIMBOLA SADIQ ADIO / 01/02/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SADIQ ABIMBOLA ADIO / 06/09/2016

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / ADIO SADIQ / 07/04/2016

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUWATOSIN GBADAMOSI

View Document

30/01/1830 January 2018 CESSATION OF ADEBISI ADETOSOYE AS A PSC

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MRS OLUWATOSIN GBADAMOSI

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADEBISI ADETOSOYE

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

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

View Accounts

06/05/176 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

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

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 116 ST. DUNSTANS COFFEE HALL MILTON KEYNES MK6 5DZ UNITED KINGDOM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1328 August 2013 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