GET ADAPT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Appointment of Mr William Marsey as a director on 2025-03-19

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-04-10

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-16 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/04/249 April 2024 Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN England to Get Adapt Ltd 124 City Road London EC1V 2NX on 2024-04-09

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-16 with updates

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

27/01/2327 January 2023 Appointment of Mr David Campbell as a director on 2023-01-26

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-16 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Notification of Maud Ellen Brigid Millar as a person with significant control on 2021-11-11

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

30/11/2130 November 2021 Cessation of James Laurence Terry as a person with significant control on 2021-11-11

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-04-08

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-03-02

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-07-21

View Document

23/02/2123 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 55 PHILPOT STREET LONDON E1 2JH ENGLAND

View Document

19/10/2019 October 2020 SECRETARY APPOINTED MS MAUD MILLAR

View Document

28/01/2028 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 02/12/19 STATEMENT OF CAPITAL GBP 133.3468

View Document

12/12/1912 December 2019 SECOND FILED SH01 - 21/02/19 STATEMENT OF CAPITAL GBP 124.0076

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 SECOND FILED SH01 - 21/11/18 STATEMENT OF CAPITAL GBP 120.0744

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 43 PHILPOT STREET LONDON E1 2JH ENGLAND

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR KEITH EDWARD JOSEPH JORDAN

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MAUD MILLAR

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 ADOPT ARTICLES 16/10/2019

View Document

05/11/195 November 2019 COMPANY NAME CHANGED STUDY ROCKET LTD CERTIFICATE ISSUED ON 05/11/19

View Document

09/10/199 October 2019 SECOND FILED SH01 - 21/02/19 STATEMENT OF CAPITAL GBP 123.9922

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM, SECONDHOME SPITALFIELDS 68-80 HANBURY STREET, LONDON, E1 5JL, ENGLAND

View Document

09/07/199 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/05/197 May 2019 21/02/19 STATEMENT OF CAPITAL GBP 123.9922

View Document

07/05/197 May 2019 21/11/18 STATEMENT OF CAPITAL GBP 120.059

View Document

31/01/1931 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

25/09/1825 September 2018 20/09/18 STATEMENT OF CAPITAL GBP 116.7966

View Document

30/08/1830 August 2018 16/08/18 STATEMENT OF CAPITAL GBP 115.957

View Document

15/08/1815 August 2018 28/06/18 STATEMENT OF CAPITAL GBP 115.4532

View Document

15/08/1815 August 2018 ADOPT ARTICLES 28/06/2018

View Document

06/08/186 August 2018 20/04/18 STATEMENT OF CAPITAL GBP 102.8586

View Document

08/06/188 June 2018 SUB-DIVISION 04/04/18

View Document

07/06/187 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/183 May 2018 SUB DIV 04/04/2018

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM, 27 NUNNERY FIELDS, CANTERBURY, KENT, CT1 3JT, UNITED KINGDOM

View Document

30/11/1730 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1717 November 2017 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