ADNITOR LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025

View Document

04/03/254 March 2025 Registration of charge 122505460001, created on 2025-02-28

View Document

27/11/2427 November 2024 Second filing of Confirmation Statement dated 2024-10-18

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

17/10/2417 October 2024 Purchase of own shares.

View Document

17/10/2417 October 2024 Cancellation of shares. Statement of capital on 2024-09-06

View Document

25/09/2425 September 2024 Purchase of own shares.

View Document

21/09/2421 September 2024 Resolutions

View Document

20/09/2420 September 2024 Cancellation of shares. Statement of capital on 2024-09-06

View Document

01/03/241 March 2024 Termination of appointment of Richard David Ellis as a director on 2024-03-01

View Document

22/02/2422 February 2024 Accounts for a small company made up to 2023-05-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

25/04/2325 April 2023 Termination of appointment of Nigel Martin Barnett as a director on 2023-04-21

View Document

25/04/2325 April 2023 Appointment of Mr Richard David Ellis as a director on 2023-04-21

View Document

19/12/2219 December 2022 Current accounting period extended from 2022-12-31 to 2023-05-31

View Document

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

View Document

16/12/2216 December 2022 Appointment of Mr Nigel Martin Barnett as a director on 2022-12-13

View Document

16/12/2216 December 2022 Appointment of Mr Carl Nigel Barnett as a director on 2022-12-13

View Document

16/12/2216 December 2022 Notification of Global 4 Communications Limited as a person with significant control on 2022-12-13

View Document

16/12/2216 December 2022 Change of details for Mr Jason Peter Fry as a person with significant control on 2022-12-13

View Document

16/12/2216 December 2022 Change of details for Global 4 Communications Limited as a person with significant control on 2022-12-13

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-07 with updates

View Document

01/11/221 November 2022 Change of details for Mr Jason Peter Fry as a person with significant control on 2022-06-30

View Document

07/10/227 October 2022 Cessation of Rbg Holdings Plc as a person with significant control on 2022-06-30

View Document

29/09/2229 September 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

12/10/2112 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 9-13 ST ANDREW STREET LONDON EC4A 3AF UNITED KINGDOM

View Document

08/10/198 October 2019 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