ADRIAN BARNARDO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

05/12/225 December 2022 Director's details changed for Dr Adrian Barnardo on 2022-12-05

View Document

05/12/225 December 2022 Change of details for Dr Saloni Barnardo as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Change of details for Dr Adrian Barnardo as a person with significant control on 2022-12-05

View Document

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

View Document

05/12/225 December 2022 Director's details changed for Mrs Saloni Barnardo on 2022-12-05

View Document

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

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/01/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

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

View Accounts

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / DR SALONI ZAVERI / 06/04/2017

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALONI BARNARDO / 06/04/2017

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / DR ADRIAN BARNARDO / 06/04/2017

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN BARNARDO / 06/04/2017

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / DR SALONI ZAVERI / 06/04/2017

View Document

17/01/1817 January 2018 SECRETARY'S CHANGE OF PARTICULARS / DR ADRIAN BARNARDO / 06/04/2017

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 02/01/17 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR SALONI BARNARDO / 26/01/2016

View Document

26/01/1626 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM LYNTON HOUSE 304 BENSHAM LANE THORNTON HEATH SURREY CR7 7EQ

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SALONI ZAVERI / 22/02/2014

View Document

02/01/142 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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