ADLENS GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Resolutions

View Document

02/12/242 December 2024 Change of share class name or designation

View Document

25/09/2425 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Termination of appointment of Chris Gale as a director on 2023-02-28

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

25/11/2225 November 2022 Termination of appointment of David Jones as a director on 2022-11-24

View Document

25/11/2225 November 2022 Termination of appointment of David Chute as a director on 2022-11-24

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

11/07/2111 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / YUE JIA JAMES CHEN / 27/08/2019

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES YUE JIA CHEN / 27/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES YUE JIN CHEN / 23/08/2019

View Document

15/08/1915 August 2019 THE NUMBER OF DIRECTORS OF THE COMPANY SHALL NOT EXCEED NINE 18/07/2019

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR DAVID CHUTE

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR CHRIS GALE

View Document

11/06/1911 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

30/05/1830 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 11/04/18 STATEMENT OF CAPITAL GBP 819.41

View Document

01/05/181 May 2018 ADOPT ARTICLES 15/03/2018

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY MOOSA MOOSA

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK KENNEDY / 01/02/2018

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED JAMES PATRICK KENNEDY

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

20/09/1720 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 DIRECTOR APPOINTED REMI CORLIN

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM KING CHARLES HOUSE PARK END STREET OXFORD OXFORDSHIRE OX1 1JD

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FERRARA

View Document

04/05/164 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY ASHONI MEHTA

View Document

06/11/156 November 2015 SECRETARY APPOINTED MOOSA EBRAHIM MOOSA

View Document

16/03/1516 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NUTTALL

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD BUTLER

View Document

21/01/1521 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR GREGORY MARTIN NUGENT

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED DAME SUSAN RUTH STREET

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/04/144 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/144 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES FERRARA / 12/02/2014

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / HAMILTON TY TANG / 12/02/2014

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064720760001

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 SECRETARY APPOINTED ASHONI KUMAR MEHTA

View Document

01/08/131 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 RE-CONVERSION 28/03/13

View Document

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 THAT THE AUTHORISED SHARE CAPITAL BE DIVIDED AND EACH SHARES OF £0.01 EACH BE INCREASED TO £1,035 DIVIDED INTO 6000 ORDINARY SHARES 08/11/2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 10TH FLOOR, THE MET BUILDING 22 PERCY STREET LONDON W1T 2BU

View Document

29/06/1229 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEPTUNE SECRETARIES LIMITED / 25/06/2012

View Document

27/06/1227 June 2012 SAIL ADDRESS CHANGED FROM: 95 THE PROMENADE CHELTENHAM GLOS GL50 1WG

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

11/10/1111 October 2011 02/10/11 STATEMENT OF CAPITAL GBP 388.34

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MICHAEL CHARLES FERRARA

View Document

21/07/1121 July 2011 08/06/11 STATEMENT OF CAPITAL GBP 332.02

View Document

07/06/117 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/1116 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/1114 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/01/1015 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR JOSHUA SILVER

View Document

15/04/0915 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN SILVER

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

01/07/081 July 2008 DIRECTOR APPOINTED EDWARD DEAN BUTLER

View Document

26/06/0826 June 2008 ML28 - ON INCORRECT COMPANY RECORD. SHOULD BE SHOWN ON GREENDALE PROPERY SERVICES LIMITED - 4906407.

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED JONATHAN JULIAN SILVER

View Document

12/02/0812 February 2008 SHARES AGREEMENT OTC

View Document

12/02/0812 February 2008 SHARES AGREEMENT OTC

View Document

12/02/0812 February 2008 SHARES AGREEMENT OTC

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0814 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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