ADJUVO NETWORK LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Change of details for Auxilium Capital Partners Llc as a person with significant control on 2024-07-25

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

05/01/235 January 2023 Registered office address changed from The Adelphi Building 1 - 11 John Adam Street London WC2N 6HT England to 35 King Street London WC2E 8JG on 2023-01-05

View Document

21/11/2221 November 2022 Appointment of Mr Andrew Charles Louis Dyson as a director on 2022-11-18

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Change of details for Auxilium Capital Partners Llc as a person with significant control on 2022-06-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

05/04/225 April 2022 Appointment of Mr Louis William Lundy as a director on 2022-04-04

View Document

01/11/211 November 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR JULIAN LLOYD SINCLAIR

View Document

07/10/187 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 18300

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BR ENGLAND

View Document

05/05/185 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 17800

View Document

29/03/1829 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 17600

View Document

01/03/181 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 17400

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR STEPHEN HOWARD IRETON

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR ROSS GEORGE REASON

View Document

15/12/1715 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 16800

View Document

03/12/173 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 16400

View Document

03/11/173 November 2017 28/10/17 STATEMENT OF CAPITAL GBP 16000

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

09/08/179 August 2017 28/07/17 STATEMENT OF CAPITAL GBP 15700

View Document

06/04/176 April 2017 21/03/17 STATEMENT OF CAPITAL GBP 15300

View Document

12/01/1712 January 2017 06/01/17 STATEMENT OF CAPITAL GBP 14600

View Document

16/12/1616 December 2016 06/12/16 STATEMENT OF CAPITAL GBP 14200

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 13/07/16 STATEMENT OF CAPITAL GBP 910000

View Document

09/06/169 June 2016 26/05/16 STATEMENT OF CAPITAL GBP 900000

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM GROUND FLOOR, CUTLER'S COURT 115 HOUNDSDITCH LONDON EC3A 7BR

View Document

31/05/1631 May 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

06/05/166 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 850000

View Document

31/03/1631 March 2016 16/03/16 STATEMENT OF CAPITAL GBP 800000

View Document

23/02/1623 February 2016 08/02/16 STATEMENT OF CAPITAL GBP 775000

View Document

15/01/1615 January 2016 16/12/15 STATEMENT OF CAPITAL GBP 680000

View Document

12/01/1612 January 2016 SECRETARY APPOINTED MR STEPHEN HOWARD IRETON

View Document

16/12/1516 December 2015 30/10/15 STATEMENT OF CAPITAL GBP 420000

View Document

15/12/1515 December 2015 19/11/15 STATEMENT OF CAPITAL GBP 580000

View Document

19/11/1519 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WENTWORTH FOSTER BROWN / 01/01/2015

View Document

15/06/1515 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 10150

View Document

19/05/1519 May 2015 22/04/15 STATEMENT OF CAPITAL GBP 10000

View Document

19/05/1519 May 2015 ADOPT ARTICLES 22/04/2015

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 2ND FLOOR 9A DEVONSHIRE SQUARE LONDON LONDON EC2M 4YN ENGLAND

View Document

30/10/1430 October 2014 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