ADEPT-AUDIO LIMITED

Company Documents

DateDescription
22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD ZAMET

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MRS RACHEL VICTORIA ZAMET

View Document

22/02/1622 February 2016 SECRETARY APPOINTED MRS RACHEL VICTORIA ZAMET

View Document

23/01/1623 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MAGILL

View Document

23/01/1623 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK ZAMET / 24/12/2015

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/03/1519 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/03/1421 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK ZAMET / 19/08/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM FLAT 5 1 PARKHILL ROAD LONDON NW3 2YJ UNITED KINGDOM

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK ZAMET / 11/09/2012

View Document

11/05/1211 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM FLAT 3 CROSBY COURT GREENHALGH WALK LONDON N2 0DL

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK ZAMET / 02/03/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

04/08/114 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/04/117 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK ZAMET / 07/04/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MAGILL / 07/04/2011

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM TROJAN HOUSE 34 ARCADIA AVENUE LONDON N3 2JU

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK ZAMET / 01/05/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK ZAMET / 01/05/2009

View Document

24/03/1024 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/03/0819 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 S252 DISP LAYING ACC 26/02/07

View Document

28/03/0728 March 2007 S386 DISP APP AUDS 26/02/07

View Document

28/03/0728 March 2007 S366A DISP HOLDING AGM 26/02/07

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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