ADEPTO GROUP LIMITED

Company Documents

DateDescription
23/12/2023 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SYNER

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

20/07/1620 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

10/11/1510 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

20/07/1520 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

10/02/1510 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 15 & 17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU

View Document

11/09/1411 September 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

14/11/1314 November 2013 CONSOLIDATION 11/11/13

View Document

14/11/1314 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

02/08/132 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

06/11/126 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

14/08/1214 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1216 July 2012 SUB-DIVISION 30/06/12

View Document

16/07/1216 July 2012 30/06/12 STATEMENT OF CAPITAL GBP 1100

View Document

16/07/1216 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/1216 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1216 July 2012 ADOPT ARTICLES 30/06/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBINSON / 26/03/2012

View Document

08/07/118 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/08/104 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 22/06/2010

View Document

16/06/1016 June 2010 31/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

14/06/1014 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/0830 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: UNIT B, BELFONT TRADING ESTATE MUCKLOW HILL HALESOWEN W MIDLANDS B62 8DR

View Document

14/11/0614 November 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/01/07

View Document

22/06/0622 June 2006 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