ADODO CONSULTANCY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Compulsory strike-off action has been discontinued |
27/08/2527 August 2025 New | Compulsory strike-off action has been discontinued |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | Confirmation statement made on 2025-06-07 with no updates |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
02/08/242 August 2024 | Confirmation statement made on 2024-06-07 with no updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
25/08/2325 August 2023 | Confirmation statement made on 2023-06-07 with no updates |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-06-30 |
19/03/2319 March 2023 | Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom to 26 Cropwell Road Radcliffe-on-Trent Nottingham NG12 2FS on 2023-03-19 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-06-30 |
07/08/217 August 2021 | Confirmation statement made on 2021-06-07 with no updates |
01/08/201 August 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/06/2030 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
22/10/1822 October 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/02/1820 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY THEOPHILUS GLYNN |
13/10/1713 October 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/06/1710 June 2017 | DISS40 (DISS40(SOAD)) |
30/05/1730 May 2017 | FIRST GAZETTE |
02/08/162 August 2016 | REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 30 June 2014 |
28/01/1628 January 2016 | Annual return made up to 7 June 2015 with full list of shareholders |
22/07/1522 July 2015 | DISS40 (DISS40(SOAD)) |
14/07/1514 July 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/12/1422 December 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/09/146 September 2014 | DISS40 (DISS40(SOAD)) |
01/07/141 July 2014 | FIRST GAZETTE |
29/07/1329 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
26/07/1326 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / LUCY ELLEN GLYNN / 01/05/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/06/135 June 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/06/128 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 26 CROPWELL ROAD RADCLIFFE ON TRENT NOTTINGHAM NG12 2FS |
07/06/117 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY THEOPHILUS GLYNN / 07/06/2010 |
22/07/1022 July 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
07/06/077 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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