ADLUDIO LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Administrator's progress report

View Document

14/11/2414 November 2024 Result of meeting of creditors

View Document

31/10/2431 October 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

31/10/2431 October 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

24/10/2424 October 2024 Statement of administrator's proposal

View Document

02/09/242 September 2024 Registered office address changed from Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2024-09-02

View Document

02/09/242 September 2024 Appointment of an administrator

View Document

01/05/241 May 2024 Appointment of Mr Chris Allan as a director on 2024-04-22

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/12/235 December 2023 Satisfaction of charge 082275420003 in full

View Document

05/12/235 December 2023 Satisfaction of charge 082275420002 in full

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-09-25 with updates

View Document

23/11/2323 November 2023 Termination of appointment of Paul Stephen Coggins as a director on 2023-10-26

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

20/05/2320 May 2023 Particulars of variation of rights attached to shares

View Document

20/05/2320 May 2023 Change of share class name or designation

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

11/04/2311 April 2023 Director's details changed for Mr Richard Hugh Simons on 2023-03-22

View Document

03/04/233 April 2023 Registered office address changed from 2 Underwood Row London N1 7LQ England to Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA on 2023-04-03

View Document

28/03/2328 March 2023 Appointment of Mr Richard Hugh Simons as a director on 2023-03-22

View Document

13/03/2313 March 2023 Second filing of Confirmation Statement dated 2022-09-25

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2022-10-31

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2022-07-25

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Mr Martijn Christian Kleibergen as a director on 2023-02-21

View Document

22/02/2322 February 2023 Termination of appointment of Jason Kenneth Warren as a director on 2023-02-21

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-09-25 with updates

View Document

07/10/227 October 2022 Registered office address changed from 10C Warner Street London EC1R 5HA England to 2 Underwood Row London N1 7LQ on 2022-10-07

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-09-25 with updates

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

25/11/2125 November 2021 Director's details changed for Dr Jacques Kotze on 2021-11-25

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/09/2122 September 2021 Statement of capital following an allotment of shares on 2021-08-18

View Document

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

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/12/1931 December 2019 21/08/19 STATEMENT OF CAPITAL GBP 4726.94

View Document

19/12/1919 December 2019 SECOND FILED SH01 - 09/01/17 STATEMENT OF CAPITAL GBP 2827.08

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

05/11/195 November 2019 SECOND FILED SH01 - 18/12/18 STATEMENT OF CAPITAL GBP 2847.16

View Document

01/10/191 October 2019 18/12/18 STATEMENT OF CAPITAL GBP 2847.16

View Document

01/10/191 October 2019 11/01/17 STATEMENT OF CAPITAL GBP 1897.58

View Document

01/10/191 October 2019 07/05/19 STATEMENT OF CAPITAL GBP 4716.94

View Document

01/10/191 October 2019 28/08/19 STATEMENT OF CAPITAL GBP 5546.37

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/09/191 September 2019 DIRECTOR APPOINTED MR RICCARDO CIRILLO

View Document

09/07/199 July 2019 ADOPT ARTICLES 26/04/2019

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082275420003

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUES KOTZE / 14/01/2019

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

22/08/1822 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082275420002

View Document

07/08/187 August 2018 ADOPT ARTICLES 21/11/2016

View Document

24/04/1824 April 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

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

View Accounts

27/11/1727 November 2017 SECOND FILED SH01 - 28/07/17 STATEMENT OF CAPITAL GBP 2827.08

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 28/07/17 STATEMENT OF CAPITAL GBP 1895.98

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 10C WARNER STREET 10C WARNER STREET LONDON EC1R 5HA ENGLAND

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM WHITE BEAR YARD 144A, CLERKENWELL ROAD LONDON EC1R 5DF ENGLAND

View Document

13/07/1713 July 2017 01/01/16 STATEMENT OF CAPITAL GBP 1895.98

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR GRIGORY FIRSOV

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 1 HARDWICK STREET HARDWICK STREET LONDON EC1R 4RB

View Document

18/01/1718 January 2017 09/01/17 STATEMENT OF CAPITAL GBP 1895.98

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR SURANGA CHANDRATILLAKE

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR EILEEN BURBIDGE

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD KINGSTON

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082275420001

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082275420001

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/11/1527 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1527 November 2015 15/10/15 STATEMENT OF CAPITAL GBP 1840.76

View Document

23/10/1523 October 2015 ARTICLES OF ASSOCIATION

View Document

23/10/1523 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1519 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WILTON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 DIRECTOR APPOINTED DIRECTOR SURANGA CHANDRATILLAKE

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BUCKLEY

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM SWEEPS BUILDING 6 - 7 ST. CROSS STREET LONDON EC1N 8UA

View Document

26/08/1526 August 2015 ALTER ARTICLES 19/06/2015

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/03/154 March 2015 ADOPT ARTICLES 18/12/2014

View Document

23/02/1523 February 2015 05/01/15 STATEMENT OF CAPITAL GBP 1219.25

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR PETER JAMES WILTON

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR DAMIEN JOHN PATRICK LANE

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR PAUL COGGINS

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

07/11/147 November 2014 COMPANY NAME CHANGED FUTURE AD LABS LIMITED CERTIFICATE ISSUED ON 07/11/14

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMS / 01/09/2014

View Document

14/10/1414 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KINGSTON / 01/09/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN BURBIDGE / 01/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM UNRULY HIVE 42-46 PRINCELET STREET LONDON E1 5LP

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR RUSSELL CHRISTOPHER FRANKLIN BUCKLEY

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERTO BONANZINGA

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM SUITE 20 ADAMSON HOUSE 65 WESTGATE ROAD NEWCASTLE UPON TYNE NE1 1SG UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 ADOPT ARTICLES 26/04/2013

View Document

14/06/1314 June 2013 29/04/13 STATEMENT OF CAPITAL GBP 1219.24

View Document

09/05/139 May 2013 29/04/13 STATEMENT OF CAPITAL GBP 1219.24

View Document

09/05/139 May 2013 29/04/13 STATEMENT OF CAPITAL GBP 799.98

View Document

09/05/139 May 2013 29/04/13 STATEMENT OF CAPITAL GBP 799.98

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR ROBERTO BONANZINGA

View Document

08/05/138 May 2013 29/04/13 STATEMENT OF CAPITAL GBP 400

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MRS EILEEN BURBIDGE

View Document

02/05/132 May 2013 COMPANY NAME CHANGED DIGITAL SPIN LIMITED CERTIFICATE ISSUED ON 02/05/13

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR HOWARD KINGSTON

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR LAUREN MURPHY

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR BEN HOYLE

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA DVORIANKINA

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR ANDREW JOHN WILLIAMS

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 4-5 BONHILL ROAD LONDON LONDON EC2A 4BX

View Document

18/12/1218 December 2012 15/12/12 STATEMENT OF CAPITAL GBP 400

View Document

14/12/1214 December 2012 14/12/12 STATEMENT OF CAPITAL GBP 340

View Document

25/09/1225 September 2012 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