ADROIT DATA AND INSIGHT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 122943100001

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOSEPH MAGSON

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

05/10/205 October 2020 PREVSHO FROM 30/11/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM APRIL COTTAGE, AMPNEY CRUCIS, CIRENCESTER, UNITED APRIL COTTAGE AMPNEY CRUCIS CIRENCESTER GL7 5RZ ENGLAND

View Document

22/01/2022 January 2020 CESSATION OF NIGEL JOSEPH MAGSON AS A PSC

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL MAGSON

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOSEPH MAGSON

View Document

21/01/2021 January 2020 CESSATION OF NIGEL JOSEPH MAGSON AS A PSC

View Document

21/01/2021 January 2020 CESSATION OF NATHALIE MAGSON AS A PSC

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR NIGEL JOSEPH MAGSON

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHALIE MAGSON

View Document

18/01/2018 January 2020 REGISTERED OFFICE CHANGED ON 18/01/2020 FROM MARKETING DATA CONSULTING LIMITED APRIL COTTAGE AMPNEY CRUCIS CIRENCESTER GL7 5RZ UNITED KINGDOM

View Document

18/12/1918 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 242

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122943100001

View Document

01/11/191 November 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