ADELYA LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

11/08/2511 August 2025 NewStatement of capital following an allotment of shares on 2025-07-30

View Document

25/06/2525 June 2025 Statement of capital following an allotment of shares on 2025-06-25

View Document

23/06/2523 June 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

29/01/2529 January 2025 Memorandum and Articles of Association

View Document

07/01/257 January 2025 Resolutions

View Document

30/12/2430 December 2024 Appointment of Mr Keith Ferguson as a director on 2024-12-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

16/04/2116 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE STEINSON / 16/04/2021

View Document

16/04/2116 April 2021 PSC'S CHANGE OF PARTICULARS / MS NICOLA JANE STEINSON / 16/04/2021

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM GLENESK THE STREET HOLBROOK IPSWICH IP9 2PZ ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/04/2013 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

07/08/187 August 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