ADIPOSE LIMITED
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 | Total exemption full accounts made up to 2025-03-31 |
| 04/06/254 June 2025 | Memorandum and Articles of Association |
| 04/06/254 June 2025 | Resolutions |
| 03/06/253 June 2025 | Change of share class name or designation |
| 22/05/2522 May 2025 | Appointment of Miss Hannah Darlington as a director on 2025-03-17 |
| 12/05/2512 May 2025 | Cessation of Andrea Mary Darlington as a person with significant control on 2025-03-17 |
| 12/05/2512 May 2025 | Cessation of Philip James Darlington as a person with significant control on 2025-03-17 |
| 12/05/2512 May 2025 | Notification of Hld Optical Ltd as a person with significant control on 2025-03-17 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-04 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/06/2418 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 06/05/246 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/09/2312 September 2023 | Change of details for Mrs Andrea Mary Darlington as a person with significant control on 2023-09-12 |
| 12/09/2312 September 2023 | Change of details for Mr Philip James Darlington as a person with significant control on 2023-09-12 |
| 19/06/2319 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/07/2020 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/09/1923 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/11/1728 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES DARLINGTON / 26/11/2017 |
| 03/11/173 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA MARY DARLINGTON |
| 29/08/1729 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 144 CLARE ROAD CLARE ROAD CARDIFF CF11 6RW WALES |
| 15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM ASHBY'S, 4A BRECON COURT WILLIAM BROWN CLOSE LLANTARNUM PARK CWMBRAN NP44 3AB |
| 15/06/1615 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/05/1513 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/05/149 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/05/139 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/05/129 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/05/1116 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 14/03/1114 March 2011 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
| 12/10/1012 October 2010 | 08/10/10 STATEMENT OF CAPITAL GBP 200 |
| 18/08/1018 August 2010 | SECRETARY APPOINTED MRS ANDREA MARY DARLINGTON |
| 18/08/1018 August 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREA DARLINGTON |
| 04/05/104 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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