CHARLIE ADAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegister inspection address has been changed from 85 Lee Road London SE3 9EN England to 31 Greyladies Gardens Wat Tyler Road London SE10 8AU

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

22/07/2522 July 2025 NewRegister(s) moved to registered inspection location 85 Lee Road London SE3 9EN

View Document

05/06/255 June 2025 Change of details for Mr John Roderick Brooke Lett as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mrs Charlotte Isobel Rivers Adan on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mr John Roderick Brooke Lett on 2025-06-05

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Director's details changed for Mr John Roderick Brooke Lee on 2021-11-29

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 SECOND FILING OF AP01 FOR JOHN RODERICK BROOKE LETT

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY ANNE CLEMENT / 28/08/2019

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RODERICK BROOKE LETT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ISOBEL RIVERS ADAN / 05/12/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ISOBEL RIVERS ADAN / 05/12/2016

View Document

26/07/1626 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY ANNE CLEMENT / 26/06/2016

View Document

26/07/1626 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR JOHN RODERICK BROOKE LETT

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MISS AMY ANNE CLEMENT

View Document

16/07/1316 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 SAIL ADDRESS CHANGED FROM: 85 LEE ROAD LONDON SE3 9EN

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ISOBEL RIVERS ADAN / 26/06/2012

View Document

10/07/1210 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ISOBEL RIVERS ADAN / 23/01/2012

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ISOBEL RIVERS ADAN / 01/11/2011

View Document

19/07/1119 July 2011 SAIL ADDRESS CHANGED FROM: FLAT 1 PHILLPOT HOUSE 5 ST JOHNS STREET HEREFORD HR1 2NB

View Document

19/07/1119 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ISOBEL RIVERS ADAN / 25/01/2011

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ISOBEL RIVERS ADAN / 26/06/2010

View Document

06/07/106 July 2010 SAIL ADDRESS CHANGED FROM: FLAT 1 PHILLPOT HOUSE 5 ST JOHNS STREET HEREFORD HEREFORD HR1 2NB ENGLAND

View Document

05/07/105 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ISOBEL RIVERS ADAN / 26/06/2010

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM OSSINGTON CHAMBERS 6-8 CASTLE GATE NEWARK NOTTINGHAMSHIRE NG24 1AX

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY ALISTAIR ADAN

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM THE OLD SCHOOL HOUSE, STATION ROAD, ROLLESTON NEWARK NOTTINGHAMSHIRE NG23 5SE

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

06/11/096 November 2009 Annual return made up to 26 June 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

26/06/0626 June 2006 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