ADROK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2024-12-29

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

11/01/2411 January 2024 Termination of appointment of Colin Joudrie as a director on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-15

View Document

01/09/231 September 2023 Director's details changed for Gordon Douglas Colvin Stove on 2023-09-01

View Document

01/09/231 September 2023 Director's details changed for Dr George Colin Stove on 2023-09-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

19/12/2219 December 2022 Resolutions

View Document

13/12/2213 December 2022 Director's details changed for Gordon Douglas Colvin Stove on 2022-12-12

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

07/10/217 October 2021 Satisfaction of charge SC1811580002 in full

View Document

07/06/217 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLUCAS

View Document

16/10/2016 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1811580002

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FITZPATRICK

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED JONATHAN SCOTT MCGLADE FITZPATRICK

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/11/1518 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN FAICHNEY

View Document

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR WILLIAM PHILIP MCLUCAS

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED ALAN KENNEDY FAICHNEY

View Document

04/12/124 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

19/11/1219 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

13/12/1113 December 2011 07/12/11 STATEMENT OF CAPITAL GBP 1693.63

View Document

13/12/1113 December 2011 ADOPT ARTICLES 07/12/2011

View Document

13/12/1113 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED COLIN JOUDRIE

View Document

21/11/1121 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 1 GEORGE SQUARE GLASGOW G2 1AL UNITED KINGDOM

View Document

22/09/1122 September 2011 CORPORATE SECRETARY APPOINTED BURNESS LLP

View Document

11/08/1111 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

20/07/1120 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

17/12/1017 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DOUGLAS COLVIN STOVE / 02/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE COLIN STOVE / 02/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 02/11/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR DEREK DOUGLAS

View Document

10/06/0910 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/091 June 2009 DIRECTOR APPOINTED DEREK JACK DOUGLAS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 COMPANY NAME CHANGED RADAR WORLD LIMITED CERTIFICATE ISSUED ON 18/07/07

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: WATERLOO HOUSE 17 WATERLOO PLACE EDINBURGH MIDLOTHIAN EH1 3BG

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 S-DIV 01/09/05

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0320 December 2003 RETURN MADE UP TO 01/12/03; CHANGE OF MEMBERS

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: ELVINGSTON SCIENCE CENTRE ELVINGSTON TRANENT EAST LOTHIAN EH33 1EH

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: 11 ATHOLL CRESCENT EDINBURGH EH3 8HE

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/01/006 January 2000 PARTIC OF MORT/CHARGE *****

View Document

13/12/9913 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MICHAEL ORR LTD


  • 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