ADAPTA CONSULTING LLP

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/07/2510 July 2025 NewApplication to strike the limited liability partnership off the register

View Document

11/06/2511 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/01/258 January 2025 Change of details for Accelerize Ltd as a person with significant control on 2025-01-07

View Document

08/01/258 January 2025 Member's details changed for Accelerize Ltd on 2025-01-07

View Document

23/08/2423 August 2024 Change of details for Rheas Associates Ltd as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Member's details changed for Rheas Associates Ltd on 2024-08-23

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

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

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Registered office address changed from C/O Adapta Consulting Limited 5 st John's Lane London EC1M 4BH to 5 st. John's Lane London EC1M 4BH on 2023-04-17

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

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

View Accounts

14/10/2214 October 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

23/04/1923 April 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FROND ASSOCIATES LTD / 15/04/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / FROND ASSOCIATES LTD / 15/04/2019

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 ANNUAL RETURN MADE UP TO 16/04/16

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 SAIL ADDRESS CHANGED FROM: C/O BAS ASSOCIATES CHARTERED ACCOUNTANTS 46 LONG PLOUGH ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5HB ENGLAND

View Document

16/04/1516 April 2015 ANNUAL RETURN MADE UP TO 16/04/15

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, LLP MEMBER PAUL SYPKO

View Document

25/11/1425 November 2014 CORPORATE LLP MEMBER APPOINTED FROND ASSOCIATES LTD

View Document

25/11/1425 November 2014 CORPORATE LLP MEMBER APPOINTED RHEAS ASSOCIATES LTD

View Document

25/11/1425 November 2014 CORPORATE LLP MEMBER APPOINTED ACCELERIZE LTD

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, LLP MEMBER IAIN PRITCHARD

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH HARE

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 SAIL ADDRESS CHANGED FROM: C/O TAXASSIST ACCOUNTANTS 126 SOUTHDOWN ROAD HARPENDEN HERTFORDSHIRE AL5 1QQ ENGLAND

View Document

16/04/1416 April 2014 ANNUAL RETURN MADE UP TO 16/04/14

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/07/1327 July 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

02/05/132 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MISS ELIZABETH ANNE HARE / 02/05/2013

View Document

02/05/132 May 2013 ANNUAL RETURN MADE UP TO 16/04/13

View Document

02/05/132 May 2013 SAIL ADDRESS CREATED

View Document

02/05/132 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAIN JAMES PRITCHARD / 02/05/2013

View Document

02/05/132 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JAMES SYPKO / 02/05/2013

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7PR ENGLAND

View Document

16/04/1216 April 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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