ADICOTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-01-31

View Document

13/05/2413 May 2024 Registered office address changed from Eaton Court 41 Alumhurst Road Flat 6, Eaton Court Bournemouth BH4 8EW England to Unit 19 City Business Centre Hyde Street City Business Centre Winchester SO23 7TA on 2024-05-13

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-14 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-01-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Director's details changed for Mr Joseph Taylor on 2022-03-12

View Document

29/11/2329 November 2023 Change of details for Mr Joseph Taylor as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Mr Joseph Taylor on 2023-11-29

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/12/219 December 2021 Registered office address changed from 14 Sandringham 20 Bodorgan Road Bournemouth BH2 6NR England to C16 Arena Business Park, 9 Nimrod Way, Unit C16 Wimborne BH21 7UH on 2021-12-09

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-01-31

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 703 ST. PETERS ROAD BOURNEMOUTH BH1 2LG ENGLAND

View Document

25/02/2025 February 2020 DISS40 (DISS40(SOAD))

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 38 TALBOT AVENUE FLAT 2 BOURNEMOUTH BH3 7HZ ENGLAND

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 38 TALBOT AVENUE FLAT 2 BOURNEMOUTH BH3 7HZ ENGLAND

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 35 BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BL ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILSON

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/09/185 September 2018 10/07/18 STATEMENT OF CAPITAL GBP 3676

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 2941

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR GEOFFREY PAUL WILSON

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/06/1711 June 2017 REGISTERED OFFICE CHANGED ON 11/06/2017 FROM LORETTO CAVENDISH ROAD FLAT 8 BOURNEMOUTH BH1 1QZ ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEY TAYLOR / 15/03/2016

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 54 MARKHAM ROAD BOURNEMOUTH DORSET BH9 1HZ

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 REGISTERED OFFICE CHANGED ON 04/10/2015 FROM 49 POOLE HILL FLAT 2 BOURNEMOUTH DORSET BH2 5PW ENGLAND

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR JADDA GREENBERG-WHITE

View Document

14/01/1514 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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