ADEN PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Satisfaction of charge SC2540110002 in full |
24/06/2524 June 2025 New | Satisfaction of charge SC2540110005 in full |
24/06/2524 June 2025 New | Satisfaction of charge SC2540110003 in full |
23/06/2523 June 2025 New | Registration of charge SC2540110006, created on 2025-06-13 |
22/06/2522 June 2025 New | Appointment of Mrs Sitwat Salman Choudry as a director on 2025-06-13 |
22/06/2522 June 2025 New | Termination of appointment of Lynn Dean as a secretary on 2025-06-13 |
22/06/2522 June 2025 New | Termination of appointment of Lynn Dean as a director on 2025-06-13 |
22/06/2522 June 2025 New | Termination of appointment of James Robert Dean as a director on 2025-06-13 |
22/06/2522 June 2025 New | Cessation of James Robert Dean as a person with significant control on 2025-06-13 |
22/06/2522 June 2025 New | Cessation of Lynn Dean as a person with significant control on 2025-06-13 |
22/06/2522 June 2025 New | Notification of Sitwat Salman Choudry as a person with significant control on 2025-06-13 |
22/06/2522 June 2025 New | Notification of Nobeela Khalid as a person with significant control on 2025-06-13 |
22/06/2522 June 2025 New | Confirmation statement made on 2025-06-22 with updates |
22/06/2522 June 2025 New | Appointment of Mrs Nobeela Khalid as a director on 2025-06-13 |
20/06/2520 June 2025 New | Satisfaction of charge SC2540110001 in full |
29/05/2529 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/08/249 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
25/07/2325 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/09/2010 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
01/06/201 June 2020 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2540110001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC2540110005 |
11/02/2011 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC2540110004 |
07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/10/1818 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC2540110003 |
18/10/1818 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC2540110002 |
16/08/1816 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC2540110001 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
01/06/181 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/09/153 September 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/09/1425 September 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/09/132 September 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/09/123 September 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/09/112 September 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
03/09/103 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEAN / 01/01/2010 |
03/09/103 September 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
03/09/103 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN DEAN / 01/01/2010 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/09/0928 September 2009 | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
29/07/0929 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
12/09/0812 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
04/09/084 September 2008 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNN DEAN / 26/02/2008 |
04/09/084 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEAN / 26/02/2008 |
07/05/087 May 2008 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 2 JENNER PLACE BRECHIN ANGUS DD9 6YL |
10/01/0810 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
16/08/0716 August 2007 | RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
08/08/058 August 2005 | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
17/01/0517 January 2005 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 |
07/09/047 September 2004 | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS |
18/09/0318 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/09/0318 September 2003 | NEW DIRECTOR APPOINTED |
18/09/0318 September 2003 | REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 4 QUEEN'S CLOSE, 113 HIGH STREET MONTROSE ANGUS DD10 8QR |
13/08/0313 August 2003 | SECRETARY RESIGNED |
13/08/0313 August 2003 | DIRECTOR RESIGNED |
08/08/038 August 2003 | 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