ADEBEST GLOBAL IT SOLUTIONS LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

18/04/2518 April 2025 Accounts for a dormant company made up to 2024-05-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from 40 James Watt Way Erith DA8 1SQ England to 19 Crete Hall Road Northfleet Gravesend DA11 9GP on 2023-09-12

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/01/2130 January 2021 REGISTERED OFFICE CHANGED ON 30/01/2021 FROM HAMILTON HOUSE 4A THE AVENUE LONDON E4 9LD ENGLAND

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TEJU ADENIRAN / 07/06/2020

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR TEJU ADENIRAN / 07/06/2020

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/06/197 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/06/2019

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEJU ADENIRAN

View Document

24/05/1924 May 2019 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