ADNITOR LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Audit exemption subsidiary accounts made up to 2024-05-31 |
05/03/255 March 2025 | |
05/03/255 March 2025 | |
05/03/255 March 2025 | |
04/03/254 March 2025 | Registration of charge 122505460001, created on 2025-02-28 |
27/11/2427 November 2024 | Second filing of Confirmation Statement dated 2024-10-18 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-18 with updates |
17/10/2417 October 2024 | Purchase of own shares. |
17/10/2417 October 2024 | Cancellation of shares. Statement of capital on 2024-09-06 |
25/09/2425 September 2024 | Purchase of own shares. |
21/09/2421 September 2024 | Resolutions |
20/09/2420 September 2024 | Cancellation of shares. Statement of capital on 2024-09-06 |
01/03/241 March 2024 | Termination of appointment of Richard David Ellis as a director on 2024-03-01 |
22/02/2422 February 2024 | Accounts for a small company made up to 2023-05-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with updates |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-07 with updates |
25/04/2325 April 2023 | Termination of appointment of Nigel Martin Barnett as a director on 2023-04-21 |
25/04/2325 April 2023 | Appointment of Mr Richard David Ellis as a director on 2023-04-21 |
19/12/2219 December 2022 | Current accounting period extended from 2022-12-31 to 2023-05-31 |
16/12/2216 December 2022 | Registered office address changed from 9-13 st. Andrew Street London EC4A 3AF England to Global House 60B Queen Street Horsham RH13 5AD on 2022-12-16 |
16/12/2216 December 2022 | Appointment of Mr Nigel Martin Barnett as a director on 2022-12-13 |
16/12/2216 December 2022 | Appointment of Mr Carl Nigel Barnett as a director on 2022-12-13 |
16/12/2216 December 2022 | Notification of Global 4 Communications Limited as a person with significant control on 2022-12-13 |
16/12/2216 December 2022 | Change of details for Mr Jason Peter Fry as a person with significant control on 2022-12-13 |
16/12/2216 December 2022 | Change of details for Global 4 Communications Limited as a person with significant control on 2022-12-13 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-07 with updates |
01/11/221 November 2022 | Change of details for Mr Jason Peter Fry as a person with significant control on 2022-06-30 |
07/10/227 October 2022 | Cessation of Rbg Holdings Plc as a person with significant control on 2022-06-30 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-07 with updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 9-13 ST ANDREW STREET LONDON EC4A 3AF UNITED KINGDOM |
08/10/198 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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