ADRIAN BARNARDO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2025-01-02 with updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-02 with updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-01-31 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
05/12/225 December 2022 | Director's details changed for Dr Adrian Barnardo on 2022-12-05 |
05/12/225 December 2022 | Change of details for Dr Saloni Barnardo as a person with significant control on 2022-12-05 |
05/12/225 December 2022 | Change of details for Dr Adrian Barnardo as a person with significant control on 2022-12-05 |
05/12/225 December 2022 | Registered office address changed from 7 Brook House Ashford Road Turkey Mill Maidstone Kent ME14 5PP England to Henwood House Henwood Ashford Kent TN24 8DH on 2022-12-05 |
05/12/225 December 2022 | Director's details changed for Mrs Saloni Barnardo on 2022-12-05 |
29/11/2229 November 2022 | Registered office address changed from 6 Kestrel House Knightrider Street Maidstone ME15 6LU England to 7 Brook House Ashford Road Turkey Mill Maidstone Kent ME14 5PP on 2022-11-29 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
05/10/215 October 2021 | Registered office address changed from The Corner House 2 High Street Aylesford Maidstone Kent ME20 7BG to 11 Holtye Crescent Maidstone ME15 7DB on 2021-10-05 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 02/01/2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | DISS40 (DISS40(SOAD)) |
26/03/1926 March 2019 | FIRST GAZETTE |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/10/1812 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | PSC'S CHANGE OF PARTICULARS / DR SALONI ZAVERI / 06/04/2017 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALONI BARNARDO / 06/04/2017 |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / DR ADRIAN BARNARDO / 06/04/2017 |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN BARNARDO / 06/04/2017 |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / DR SALONI ZAVERI / 06/04/2017 |
17/01/1817 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / DR ADRIAN BARNARDO / 06/04/2017 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | 02/01/17 STATEMENT OF CAPITAL GBP 100 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR SALONI BARNARDO / 26/01/2016 |
26/01/1626 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
27/11/1527 November 2015 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM LYNTON HOUSE 304 BENSHAM LANE THORNTON HEATH SURREY CR7 7EQ |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/01/159 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
28/02/1428 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR SALONI ZAVERI / 22/02/2014 |
02/01/142 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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