ADELPHA NETWORK LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

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

View Document

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

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

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

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

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 Director's details changed for Mr Stephen Garreth Pinkster on 2023-07-13

View Document

13/07/2313 July 2023 Change of details for Mrs Adela Elizabeth Barbera Eileen Pinkster as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Secretary's details changed for Mr Stephen Garreth Pinkster on 2023-07-13

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

13/07/2313 July 2023 Director's details changed for Mrs Adela Elizabeth Barbera Eileen Pinkster on 2023-07-13

View Document

13/07/2313 July 2023 Director's details changed for Mr Stephen Garreth Pinkster on 2023-07-13

View Document

13/07/2313 July 2023 Director's details changed for Mrs Adela Elizabeth Barbera Eileen Pinkster on 2023-07-13

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-13 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

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

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

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

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

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

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

View Accounts

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

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

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

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ADELA ELIZABETH BARBARA EILEEN / 13/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ADELA ELIZABETH BARBARA EILEEN PINKSTER / 11/03/2018

View Document

13/02/1813 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GARRETH PINKSTER / 12/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PINKSTER / 12/02/2018

View Document

12/02/1812 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEVE PINKSTER / 12/02/2018

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM ACCOUNTANCY HOUSE 90 WALWORTH ROAD LONDON SE1 6SW ENGLAND

View Document

29/01/1829 January 2018 COMPANY NAME CHANGED ADELPHA LIMITED CERTIFICATE ISSUED ON 29/01/18

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR STEVE PINKSTER

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELA ELIZABETH BARBARA EILEEN / 14/03/2017

View Document

14/03/1714 March 2017 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