ADROLL LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Registered office address changed from 167-169 Great Portland Street Fifth Floor London W1W 5PF England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-10-02 |
| 02/10/252 October 2025 New | Appointment of Csc Cls (Uk) Limited as a secretary on 2025-09-04 |
| 30/09/2530 September 2025 New | Full accounts made up to 2024-12-31 |
| 11/06/2511 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
| 07/10/247 October 2024 | Full accounts made up to 2023-12-31 |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 05/07/245 July 2024 | Termination of appointment of Ryan Adams as a director on 2023-11-08 |
| 04/07/244 July 2024 | Appointment of Ms Ashley Narsutis as a director on 2023-11-08 |
| 14/05/2414 May 2024 | Administrative restoration application |
| 14/05/2414 May 2024 | Full accounts made up to 2022-12-31 |
| 20/02/2420 February 2024 | Final Gazette dissolved via compulsory strike-off |
| 20/02/2420 February 2024 | Final Gazette dissolved via compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 19/12/2219 December 2022 | Appointment of Mr Ryan Adams as a director on 2022-11-29 |
| 16/12/2216 December 2022 | Termination of appointment of Peter Alexander Krivkovich as a director on 2022-11-29 |
| 27/10/2227 October 2022 | Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2022-10-27 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 18/07/1918 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 07/08/187 August 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 15/06/1815 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER KRIVKOVICH / 02/06/2018 |
| 15/06/1815 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER KRIVKOVICH / 01/06/2018 |
| 15/06/1815 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT POLLARD GIFIS / 15/06/2018 |
| 28/03/1828 March 2018 | DIRECTOR APPOINTED MR SCOTT POLLARD GIFIS |
| 28/03/1828 March 2018 | APPOINTMENT TERMINATED, DIRECTOR SURESH KHANNA |
| 15/09/1715 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 12/12/1612 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER KRIVKOVICH / 30/11/2016 |
| 12/12/1612 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SURESH DYAL SINGH KHANNA / 30/11/2016 |
| 04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 10-18 UNION STREET LONDON SE1 1SZ |
| 19/09/1619 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
| 05/07/165 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 10/07/1510 July 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
| 18/06/1518 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 09/07/149 July 2014 | CURRSHO FROM 30/06/2015 TO 31/12/2014 |
| 11/06/1411 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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