ADN CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

13/04/2313 April 2023 Change of details for Mrs Abosede Dasaolu as a person with significant control on 2023-03-14

View Document

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

View Accounts

10/12/2210 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Cessation of Akintola Oladapo Dasaolu as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Termination of appointment of Akintola Oladapo Dasaolu as a director on 2021-09-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICIA ABOSEDE DASAOLU / 05/06/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MRS FELICIA ABOSEDE DASAOLU / 05/06/2018

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 33 HORN PIE ROAD BOWTHORPE NORWICH NORFOLK NR5 9PW

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/09/1527 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/11/149 November 2014 04/11/14 STATEMENT OF CAPITAL GBP 200

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MRS FELICIA ABOSEDE DASAOLU

View Document

04/09/144 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DISS40 (DISS40(SOAD))

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/09/127 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 1 September 2010 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

18/06/0918 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / AKINTOLA DASAOLU / 16/09/2008

View Document

16/09/0816 September 2008 SECRETARY'S CHANGE OF PARTICULARS / FELICIA DASAOLU / 16/09/2008

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 15 NORTHDOWNS ROAD NEW ADDINGTON SURREY CR0 0LE

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: 26 UPPER STREET LONDON N1 0PQ

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 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