ADRIAN SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

11/04/2411 April 2024 Appointment of Mr Froylan Rafael Turcios Carias as a director on 2024-04-01

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/12/2110 December 2021 Registered office address changed from 33 High Street Buckingham MK18 1NU England to 4 Paddock Road Birchington CT7 9RJ on 2021-12-10

View Document

06/12/216 December 2021 Termination of appointment of James Owen Lowe as a director on 2021-12-01

View Document

23/09/2123 September 2021 Notification of Rachel Saint as a person with significant control on 2021-02-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

15/02/2115 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/02/2021

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARCOS LEONE

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX SAINT

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA FRENCH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 2 BANKSIDE WOKING SURREY GU21 3DY ENGLAND

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY SHEILA FRENCH

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

22/01/1722 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/05/1615 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/10/1518 October 2015 REGISTERED OFFICE CHANGED ON 18/10/2015 FROM 6 BIRCH CLOSE WOKING SURREY GU21 7PR

View Document

18/10/1518 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA FRENCH / 18/10/2015

View Document

18/10/1518 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA FRENCH / 18/10/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARCOS LEONE / 10/03/2015

View Document

08/02/158 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/01/1326 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/05/1122 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA FRENCH / 22/05/2011

View Document

22/05/1122 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA FRENCH / 22/05/2011

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

01/05/111 May 2011 REGISTERED OFFICE CHANGED ON 01/05/2011 FROM SUMA FARM CAT HOTEL OCKHAM LANE COBHAM SURREY KT11 1LP

View Document

01/05/111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA FRENCH / 01/05/2011

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SHEILA FRENCH / 28/03/2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA FRENCH / 14/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCOS LEONE / 14/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX ANTHONY SAINT / 14/05/2010

View Document

14/02/1014 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MARCOS LEONE

View Document

11/06/0911 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 4 PADDOCK ROAD BIRCHINGTON KENT CT7 0RJ

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED JAMES OWEN LOWE

View Document

16/12/0816 December 2008 RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR AND SECRETARY APPOINTED SHEILA FRENCH

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 72A CROSS ROAD MALDON ESSEX CM9 5ED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 11 LIVERPOOL LAWN RAMSGATE KENT CT11 9HJ

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 £ NC 100/2000 17/07/01

View Document

01/08/011 August 2001 NC INC ALREADY ADJUSTED 17/07/01

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 11 LIVERPOOL LAWN RAMSGATE KENT CT11 9HJ

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

14/05/0114 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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