DISABLED ADVENTURER CIC

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-05-06 with no updates

View Document

11/06/2511 June 2025 Registered office address changed from Commodore Business Centre 51 Conway Road Colwyn Bay LL29 7AW Wales to Flat 7 Leeson Court Flat 7 Leeson Court Leeson Road Towcester Northamptonshire NN12 6HS on 2025-06-11

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-05-31

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-05-31

View Document

21/06/2421 June 2024 Certificate of change of name

View Document

10/06/2410 June 2024 Termination of appointment of Melanie Jane Robinson as a director on 2024-04-01

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

18/04/2418 April 2024 Termination of appointment of Daniel Kenneth Westhorpe as a director on 2024-04-01

View Document

20/02/2420 February 2024 Change of name notice

View Document

23/10/2323 October 2023 Micro company accounts made up to 2022-05-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

18/05/2318 May 2023 Notification of Nick Wilson as a person with significant control on 2023-05-18

View Document

20/04/2320 April 2023 Registered office address changed from 22 the Lindens Towcester NN12 6UX England to Commodore Business Centre 51 Conway Road Colwyn Bay LL29 7AW on 2023-04-20

View Document

06/03/236 March 2023 Cessation of Nick Wilson as a person with significant control on 2023-02-28

View Document

29/11/2229 November 2022 Registered office address changed from Suite 10 Commodore Business Centre 51 Conway Road Colwyn Bay LL29 7AW Wales to 22 the Lindens Towcester NN12 6UX on 2022-11-29

View Document

18/01/2218 January 2022 Cessation of Lorde De Laurentiis as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Termination of appointment of Lorde De Laurentiis as a director on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from C/O Voice Simplified Bridge House Station Road Westbury Wilts BA13 4HR England to 22 the Lindens Towcester NN12 6UX on 2022-01-18

View Document

18/01/2218 January 2022 Termination of appointment of Simon Warman-Freed as a director on 2022-01-18

View Document

18/01/2218 January 2022 Termination of appointment of Sara De Laurentiis as a director on 2022-01-18

View Document

04/01/224 January 2022 Notification of Lorde De Laurentiis as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from 22 the Lindens Towcester Northants NN12 6UX England to C/O Voice Simplified Bridge House Station Road Westbury Wilts BA13 4HR on 2022-01-04

View Document

04/01/224 January 2022 Appointment of Mr Lorde De Laurentiis as a director on 2022-01-03

View Document

04/01/224 January 2022 Appointment of Mrs Sara De Laurentiis as a director on 2022-01-04

View Document

04/01/224 January 2022 Appointment of Mr Simon Warman-Freed as a director on 2022-01-04

View Document

04/01/224 January 2022 Termination of appointment of Nick Wilson as a director on 2022-01-04

View Document

04/01/224 January 2022 Cessation of Nick Wilson as a person with significant control on 2022-01-04

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-05-31

View Document

07/10/217 October 2021 Termination of appointment of Keith Bunnett as a director on 2021-10-07

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-05-06 with no updates

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 22 THE LINDENS TOWCESTER NORTHANTS NN12 6AX ENGLAND

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR KEITH BUNNETT

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR SCOTT STEVENSON

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 7 SILVER STREET CHACOMBE BANBURY OX17 2JR ENGLAND

View Document

07/05/197 May 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