ADVANCED DESIGN TECHNOLOGY LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Accounts for a small company made up to 2023-12-31

View Document

18/11/2418 November 2024 Appointment of Dr Yoichi Nakamura as a director on 2024-11-10

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

17/11/2417 November 2024 Termination of appointment of Akira Goto as a director on 2024-11-10

View Document

04/11/244 November 2024 Registered office address changed from 30 Mill Bank Millbank London SW1P 4DU England to 80-86 Grays Inn Road 80-86 Grays Inn Road London WC1X 8NH on 2024-11-04

View Document

22/01/2422 January 2024 Termination of appointment of Georg Scheuerer as a director on 2024-01-11

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

24/11/2224 November 2022 Director's details changed for Mr James Christian Randles on 2020-09-20

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED DR HIROYOSHI WATANABE

View Document

09/03/159 March 2015 TERMINATE SEC APPOINTMENT

View Document

06/03/156 March 2015 SECRETARY APPOINTED DR MEHRDAD ZANGENEH

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY GHOLAM RAHMAT SAMII

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR HIROFUMI INOUE

View Document

15/11/1415 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR HIROFUMI INOUE

View Document

10/12/1310 December 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR SHOTARO KURYU

View Document

29/07/1329 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/12/122 December 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/11/117 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WETTERN / 23/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHOTARO KURYU / 23/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AKIRA GOTO / 23/09/2010

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR MATSUHO MIYASAKA

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/094 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED DR STEVEN PAUL SCHOOLING

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: MONTICELLO HOUSE 45 RUSSELL SQUARE LONDON WC1B 4JP

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/0914 January 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: GLEN HOUSE SUITE 115 200-208 TOTTENHAM COURT ROAD LONDON W1T 7PL

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/10/00

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 11 KINGSMEAD COURT AVENUE ROAD LONDON N6 5DU

View Document

10/04/9910 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 ADOPT MEM AND ARTS 10/11/98

View Document

04/11/984 November 1998 CONVERSION OF SHARES 22/10/98

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 CONVE 22/10/98

View Document

04/11/984 November 1998 ALTER MEM AND ARTS 22/10/98

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 COMPANY NAME CHANGED CHARGEOPTION LIMITED CERTIFICATE ISSUED ON 16/10/98

View Document

23/09/9823 September 1998 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