ADGRAND PRO LTD

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Certificate of change of name

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Director's details changed for Mr Dan Eduard Nica on 2024-06-14

View Document

17/06/2417 June 2024 Registered office address changed from 16 the Sidings Hatfield AL10 9SR England to 55 Beadnell Grove Houghton Regis Dunstable LU5 6th on 2024-06-17

View Document

17/06/2417 June 2024 Change of details for Mr Dan Eduard Nica as a person with significant control on 2024-06-14

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Amended micro company accounts made up to 2022-06-30

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 CESSATION OF ADRIAN HARBU AS A PSC

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARBU

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAN EDUARD NICA / 15/01/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 CESSATION OF MARIUS CONSTANTIN IACOB AS A PSC

View Document

01/12/191 December 2019 01/10/19 STATEMENT OF CAPITAL GBP 2

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARIUS IACOB

View Document

12/06/1912 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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