ADELPHI ORTHODONTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 |
26/09/2426 September 2024 | Registration of charge 035504180003, created on 2024-09-20 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-22 with no updates |
12/02/2412 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
20/02/2320 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-22 with no updates |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM PORTLAND HOUSE 228 PORTLAND CRESCENT STANMORE MIDDLESEX HA7 1LS UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
19/03/2019 March 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
11/01/2011 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
02/12/192 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 035504180002 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
24/11/1824 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM FINANCE HOUSE 15 WILBERFORCE ROAD HENDON LONDON NW9 6BA |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/05/151 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/04/1230 April 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
17/04/1217 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/01/1230 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | SECOND FILING WITH MUD 22/04/11 FOR FORM AR01 |
10/05/1110 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/05/107 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/05/098 May 2009 | REGISTERED OFFICE CHANGED ON 08/05/2009 FROM, FINANCE HOUSE 5 WILBERFORCE ROAD, HENDON, LONDON, NW9 6BA, ENGLAND |
08/05/098 May 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM, FINANCE HOUSE, 15 WILBERFORCE ROAD, HENDON, LONDON, NW9 6BB |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/04/0628 April 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 97 WATFORD WAY, LONDON, NW4 4RS |
26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
07/05/037 May 2003 | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
30/04/0230 April 2002 | RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS |
03/08/013 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
01/05/011 May 2001 | RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS |
22/01/0122 January 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
04/10/004 October 2000 | SECRETARY RESIGNED |
13/09/0013 September 2000 | NEW SECRETARY APPOINTED |
13/09/0013 September 2000 | REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 97 WATFORD WAY, LONDON, NW4 4RS |
19/07/0019 July 2000 | REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 80 FLEET STREET, LONDON, EC4Y 1NA |
09/05/009 May 2000 | RETURN MADE UP TO 22/04/00; NO CHANGE OF MEMBERS |
08/09/998 September 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
30/07/9930 July 1999 | NEW DIRECTOR APPOINTED |
30/07/9930 July 1999 | NEW DIRECTOR APPOINTED |
29/07/9929 July 1999 | DIRECTOR RESIGNED |
27/04/9927 April 1999 | REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 80 FLEET STREET, LONDON, EC4Y 1EL |
27/04/9927 April 1999 | RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS |
05/03/995 March 1999 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99 |
06/01/996 January 1999 | DIRECTOR'S PARTICULARS CHANGED |
17/07/9817 July 1998 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 |
12/06/9812 June 1998 | NEW SECRETARY APPOINTED |
12/06/9812 June 1998 | REGISTERED OFFICE CHANGED ON 12/06/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
12/06/9812 June 1998 | NEW DIRECTOR APPOINTED |
12/06/9812 June 1998 | DIRECTOR RESIGNED |
12/06/9812 June 1998 | SECRETARY RESIGNED |
04/06/984 June 1998 | COMPANY NAME CHANGED REAMLINE LIMITED CERTIFICATE ISSUED ON 05/06/98 |
22/04/9822 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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