ADIPOSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

04/06/254 June 2025 Memorandum and Articles of Association

View Document

04/06/254 June 2025 Resolutions

View Document

03/06/253 June 2025 Change of share class name or designation

View Document

22/05/2522 May 2025 Appointment of Miss Hannah Darlington as a director on 2025-03-17

View Document

12/05/2512 May 2025 Cessation of Andrea Mary Darlington as a person with significant control on 2025-03-17

View Document

12/05/2512 May 2025 Cessation of Philip James Darlington as a person with significant control on 2025-03-17

View Document

12/05/2512 May 2025 Notification of Hld Optical Ltd as a person with significant control on 2025-03-17

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Change of details for Mrs Andrea Mary Darlington as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Mr Philip James Darlington as a person with significant control on 2023-09-12

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES DARLINGTON / 26/11/2017

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA MARY DARLINGTON

View Document

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 144 CLARE ROAD CLARE ROAD CARDIFF CF11 6RW WALES

View Document

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

View Document

15/06/1615 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

14/03/1114 March 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

12/10/1012 October 2010 08/10/10 STATEMENT OF CAPITAL GBP 200

View Document

18/08/1018 August 2010 SECRETARY APPOINTED MRS ANDREA MARY DARLINGTON

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREA DARLINGTON

View Document

04/05/104 May 2010 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