ADRIATIC NETWORKS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/03/2020 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

07/02/197 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

08/02/188 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/12/157 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/12/1414 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/12/1323 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/12/122 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LOUISE PORTER / 30/11/2012

View Document

02/12/122 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/01/124 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/12/1012 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE PORTER / 23/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRUCE PORTER / 23/12/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/04/099 April 2009 DIRECTOR APPOINTED ANNE ELIZABETH PORTER

View Document

09/04/099 April 2009 DIRECTOR APPOINTED RICHARD BRUCE PORTER

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM PORTER

View Document

22/12/0822 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR ANNE PORTER

View Document

06/05/086 May 2008 DIRECTOR APPOINTED WILLIAM JOHN PORTER

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 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