ADELPHA GROUP LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Change of details for Mrs Adela Elizabeth Barbara Eileen Pinkster as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mrs Adela Elizabeth Barbara Eileen Pinkster on 2025-05-01

View Document

20/03/2520 March 2025 Registered office address changed from 13 Hanover Square London W1S 1HN England to Accountancy House 90 Walworth Road London SE1 6SW on 2025-03-20

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

23/01/2523 January 2025 Change of details for Mrs Adela Elizabeth Barbara Eileen Pinkster as a person with significant control on 2025-01-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

15/01/2415 January 2024 Termination of appointment of Stephen Garreth Pinkster as a director on 2024-01-12

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 13 Hanover Square London W1S 1HN on 2023-07-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ADELA ELIZABETH BARBERA EILEEN PINKSTER / 08/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELA ELIZABETH BARBERA EILEEN PINKSTER / 08/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GARRETH PINKSTER / 08/01/2019

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM ACCOUNTANCY HOUSE 90 WALWORTH ROAD LONDON SE1 6SW ENGLAND

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM HENRY WOOD HOUSE 2 RIDING HOUSE STREET LONDON W1W 7FA ENGLAND

View Document

12/02/1812 February 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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