ADELPHI ASSETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/05/2323 May 2023 Appointment of Mr Mark Bedrossian as a director on 2023-05-12

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

04/05/224 May 2022 Registered office address changed from 170 Gunnersbury Lane London W3 9BB to 23 Brill Close Maidenhead SL6 3EJ on 2022-05-04

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/09/209 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040359690006

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040359690005

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DICK BEDROSSIAN / 03/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LESLEY ANN BEDROSSIAN / 03/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/10/1812 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/07/1527 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/08/141 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/08/135 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

31/08/1231 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM C/O CHANTREY VELLACOTT DFK RUSSELL SQUARE HOUSE 10 -12 RUSSELL SQUARE LONDON WC1B 5LF UNITED KINGDOM

View Document

19/07/1119 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LESLEY ANN BEDROSSIAN / 11/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DICK BEDROSSIAN / 11/07/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/06/1128 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DICK BEDROSSIAN / 01/10/2009

View Document

21/07/1021 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LESLEY ANN BEDROSSIAN / 01/10/2009

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/08/094 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM C/O CHANTREY VELLACOTT D F K GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTS WD17 1LR

View Document

28/07/0828 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 170 GUNNERSBURY LANE LONDON W3 9BB

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 2 GUNNERSBURY LANE LONDON W3 8EB

View Document

20/07/0620 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 7 THE MALL LONDON W5 2PJ

View Document

02/10/032 October 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

23/10/0123 October 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 28/02/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

18/07/0018 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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