ADA ENTERPRISES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Previous accounting period extended from 2025-02-28 to 2025-03-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-02-29 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-02-28 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/11/1915 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 039346530001 |
22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 039346530002 |
22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 039346530003 |
21/11/1721 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/03/1519 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/04/143 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/03/136 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/12/1218 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY AARONS / 18/12/2012 |
18/12/1218 December 2012 | DIRECTOR APPOINTED MRS BEVERLEY AARONS |
06/12/126 December 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
16/03/1216 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | APPOINTMENT TERMINATED, SECRETARY CAMLEY REGISTRARS LIMITED |
07/03/117 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOLDER / 01/10/2009 |
01/03/101 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND AARONS / 01/10/2009 |
01/03/101 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMLEY REGISTRARS LIMITED / 01/10/2009 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
26/04/0726 April 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
02/03/062 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
01/03/051 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
19/03/0419 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
08/03/038 March 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
11/07/0211 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
07/03/027 March 2002 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
07/03/027 March 2002 | DIRECTOR RESIGNED |
15/06/0115 June 2001 | NEW DIRECTOR APPOINTED |
05/06/015 June 2001 | NEW DIRECTOR APPOINTED |
11/05/0111 May 2001 | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
11/05/0111 May 2001 | NEW SECRETARY APPOINTED |
02/05/012 May 2001 | SECRETARY RESIGNED |
02/05/012 May 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
20/11/0020 November 2000 | REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 342 REGENTS PARK ROAD LONDON N3 2LJ |
16/11/0016 November 2000 | REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ |
28/02/0028 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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