AD-HOC DESIGNED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewDirector's details changed for Mr Tristan Angell on 2025-08-28

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

16/02/2416 February 2024 Cessation of Tristan Angell as a person with significant control on 2024-02-01

View Document

16/02/2416 February 2024 Notification of Untapped Group Ltd as a person with significant control on 2024-02-01

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Change of details for Mr Tristan Angell as a person with significant control on 2023-08-07

View Document

26/07/2326 July 2023 Change of details for Mr Tristan Angell as a person with significant control on 2023-07-24

View Document

25/07/2325 July 2023 Change of details for Mr Tristan Angell as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Tristan Angell on 2023-07-21

View Document

24/07/2324 July 2023 Change of details for Mr Tristan Angell as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Tristan Angell on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to C/O Williams Stanley & Co 85 Great Portland Street First Floor London W1W 7LT on 2023-07-24

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-18 with updates

View Document

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

View Accounts

11/10/2211 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ANGELL / 23/03/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR TRISTAN ANGELL / 23/03/2020

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM GRAND UNION HOUSE 20 KENTISH TOWN ROAD LONDON NW1 9NX ENGLAND

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM A AND L SUITE 1-3 24 SOUTHWARK STREET HOP EXCHANGE LONDON SE11TY ENGLAND

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN ANGEL / 22/10/2015

View Document

23/09/1523 September 2015 COMPANY NAME CHANGED AD-HOC PUBCO LTD CERTIFICATE ISSUED ON 23/09/15

View Document

18/09/1518 September 2015 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