ADLENS IPR LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/03/2411 March 2024 Termination of appointment of Edward Dean Butler as a director on 2024-03-01

View Document

11/03/2411 March 2024 Termination of appointment of Michael Nuttall as a director on 2024-03-01

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-15 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 Accounts for a dormant company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR HAMILTON TANG

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

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 REMI CORLIN

View Document

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

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, 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

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

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

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

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

View Document

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Document

21/01/1521 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/03/143 March 2014 COMPANY NAME CHANGED ADLENS GLOBAL RETAIL LIMITED CERTIFICATE ISSUED ON 03/03/14

View Document

13/02/1413 February 2014 COMPANY NAME CHANGED ADLENS IPR LIMITED CERTIFICATE ISSUED ON 13/02/14

View Document

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

View Document

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

View Document

11/02/1411 February 2014 SECRETARY APPOINTED ASHONI KUMAR MEHTA

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

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 OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 15 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

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

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

View Document

17/01/1117 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/01/1015 January 2010 Annual return made up to 15 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

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

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/01/09; 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

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

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

15/01/0815 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