ADRU DESIGN LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-04-27 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

27/04/2427 April 2024 Registered office address changed from 18 Albert Street Leamington Spa CV32 6BB England to 24 Albert Street Leamington Spa CV32 6BB on 2024-04-27

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

14/06/2314 June 2023 Application to strike the company off the register

View Document

09/06/239 June 2023 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

16/05/2316 May 2023 Change of details for Mr Radu Valentin Draghici as a person with significant control on 2017-07-11

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-05-31

View Document

04/01/234 January 2023 Registered office address changed from 2nd Floor, the Port House Port Solent Marina Portsmouth PO6 4th England to 18 Albert Street Leamington Spa CV32 6BB on 2023-01-04

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Termination of appointment of Aurelia Doriana Draghici as a director on 2021-01-31

View Document

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

View Accounts

22/02/2122 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

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AURELIA DORIANA DRAGHICI / 08/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU VALENTIN DRAGHICI / 08/08/2017

View Document

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

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

09/11/169 November 2016 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

27/05/1627 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1AG

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

25/11/1425 November 2014 DIRECTOR APPOINTED MRS AURELIA DORIANA DRAGHICI

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MRS AURELIA DORIANA DRAGHICI

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 4 FALLOW HILL LEAMINGTON SPA WARWICKSHIRE CV31 1PF ENGLAND

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU VALENTIN DRAGHICI / 03/09/2014

View Document

14/05/1414 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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