ADTIL LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Declaration of solvency

View Document

13/03/2513 March 2025 Resolutions

View Document

13/03/2513 March 2025 Appointment of a voluntary liquidator

View Document

01/03/251 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Previous accounting period extended from 2024-08-31 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/07/2417 July 2024 Director's details changed for Ms Dalit Miriam Lawrence on 2024-07-17

View Document

17/07/2417 July 2024 Registered office address changed from 132 Watling Street Radlett WD7 7JH England to Langley House Park Road London N2 8EY on 2024-07-17

View Document

17/07/2417 July 2024 Change of details for Ms Dalit Miriam Lawrence as a person with significant control on 2024-07-17

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Termination of appointment of Susan Frances Lee as a director on 2021-06-28

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

24/03/2024 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/01/2019 January 2020 REGISTERED OFFICE CHANGED ON 19/01/2020 FROM 117 CHILTERN AVENUE BUSHEY HERTFORDSHIRE WD23 4QE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

03/12/183 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

27/11/1727 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/05/1614 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DALIT MIRIAM LAWRENCE / 15/07/2015

View Document

14/05/1614 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MRS DALIT MIRIAM LAWRENCE

View Document

08/01/158 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 100

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/05/143 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

10/10/1310 October 2013 CURREXT FROM 31/05/2014 TO 31/08/2014

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

02/05/132 May 2013 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