ADANI FIFTEEN A LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-05-30 with no updates |
16/10/2416 October 2024 | Accounts for a small company made up to 2024-03-31 |
15/06/2415 June 2024 | Register inspection address has been changed from 213 Kingsbury Road Suite 15, First Floor London NW9 8AQ England to Suite 15, First Floor 213 Kingsbury Road Jubilee Business Centre London NW9 8AQ |
15/06/2415 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
14/06/2414 June 2024 | Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 213 Kingsbury Road Suite 15, First Floor London NW9 8AQ |
27/03/2427 March 2024 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre London NW9 8AQ on 2024-03-27 |
03/08/233 August 2023 | Accounts for a small company made up to 2023-03-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
21/12/2121 December 2021 | Change of details for Sbe Fifteen a Holdings Limited as a person with significant control on 2021-12-16 |
17/12/2117 December 2021 | Certificate of change of name |
02/11/212 November 2021 | Full accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Change of details for Sbe Fifteen a Holdings Limited as a person with significant control on 2021-10-22 |
28/10/2128 October 2021 | Registered office address changed from 69 Grosvenor Street London United Kingdom W1K 3JP United Kingdom to 10 Queen Street Place London EC4R 1AG on 2021-10-28 |
07/10/217 October 2021 | Termination of appointment of Raman Nanda as a director on 2021-09-30 |
07/10/217 October 2021 | Termination of appointment of Alex Clavel as a director on 2021-09-30 |
07/10/217 October 2021 | Termination of appointment of Adam Westhead as a director on 2021-09-30 |
05/10/215 October 2021 | Appointment of Mr Sanjay Newatia as a director on 2021-09-30 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-31 with updates |
13/07/1813 July 2018 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
13/07/1813 July 2018 | SAIL ADDRESS CREATED |
13/07/1813 July 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC |
01/06/181 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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