ADLER MANAGEMENT 2013 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 15/10/2515 October 2025 New | Compulsory strike-off action has been discontinued | 
| 15/10/2515 October 2025 New | Compulsory strike-off action has been discontinued | 
| 14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off | 
| 08/10/258 October 2025 New | Confirmation statement made on 2025-07-23 with no updates | 
| 31/07/2531 July 2025 | Micro company accounts made up to 2024-07-31 | 
| 08/08/248 August 2024 | Confirmation statement made on 2024-07-23 with no updates | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 29/04/2429 April 2024 | Previous accounting period extended from 2023-07-29 to 2023-07-31 | 
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 | 
| 24/08/2324 August 2023 | Confirmation statement made on 2023-07-23 with no updates | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 12/07/2312 July 2023 | Cessation of Surjit Sunder as a person with significant control on 2018-03-31 | 
| 12/07/2312 July 2023 | Cessation of Grahame Hodgkinson as a person with significant control on 2018-03-31 | 
| 11/07/2311 July 2023 | Registered office address changed from 48 Clifton Avenue Wembley Middlesex England to 48 Clifton Avenue Wembley Middlesex HA9 6BW on 2023-07-11 | 
| 30/04/2330 April 2023 | Previous accounting period shortened from 2022-07-31 to 2022-07-29 | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL | 
| 06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL | 
| 27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 20A THE MALL EALING LONDON W5 2PJ UNITED KINGDOM | 
| 29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 31/05/1931 May 2019 | 31/07/18 TOTAL EXEMPTION FULL | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES | 
| 31/05/1831 May 2018 | 31/07/17 TOTAL EXEMPTION FULL | 
| 13/04/1813 April 2018 | APPOINTMENT TERMINATED, DIRECTOR SURJIT SUNDER | 
| 21/09/1721 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANTOSH VERMA | 
| 21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES | 
| 21/09/1721 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURJIT SUNDER | 
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 | 
| 07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 9 ADLER INDUSTRIAL ESTATE BETAM ROAD HAYES UB3 1ST | 
| 06/06/176 June 2017 | APPOINTMENT TERMINATED, DIRECTOR LINDA HODGKINSON | 
| 06/06/176 June 2017 | DIRECTOR APPOINTED MR SURJIT SUNDER | 
| 22/05/1722 May 2017 | DIRECTOR APPOINTED MR SANTOSH VERMA | 
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 | 
| 27/04/1727 April 2017 | APPOINTMENT TERMINATED, SECRETARY GRAHAME HODGKINSON | 
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 | 
| 26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | 
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 | 
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 | 
| 24/07/1524 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders | 
| 22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 | 
| 07/08/147 August 2014 | Annual return made up to 23 July 2014 with full list of shareholders | 
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 | 
| 23/07/1323 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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