ADAGE SYSTEMS IT LIMITED

04351525
79 RIVERSIDE ROAD SIDCUP ENGLAND DA14 4PT

Documents

Documents
Date Category Description Pages
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 accounts Annual Accounts 4 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2022 accounts Annual Accounts 7 Buy now
29 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 12 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2020 accounts Annual Accounts 11 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 accounts Annual Accounts 12 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 3 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2017 accounts Annual Accounts 3 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2017 officers Termination of appointment of secretary (Olivier Bora) 1 Buy now
14 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2017 accounts Annual Accounts 4 Buy now
03 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
19 Jan 2016 annual-return Annual Return 3 Buy now
30 Oct 2015 accounts Annual Accounts 4 Buy now
05 Feb 2015 annual-return Annual Return 3 Buy now
30 Oct 2014 accounts Annual Accounts 4 Buy now
20 Jan 2014 annual-return Annual Return 3 Buy now
30 Oct 2013 accounts Annual Accounts 3 Buy now
02 Aug 2013 officers Change of particulars for director (Mr. Solomon Makululu) 2 Buy now
16 Jan 2013 annual-return Annual Return 3 Buy now
09 Nov 2012 officers Appointment of secretary (Mr. Olivier Bora) 2 Buy now
09 Nov 2012 officers Termination of appointment of secretary (Daniel Nsimba) 1 Buy now
07 Nov 2012 accounts Annual Accounts 9 Buy now
11 Jan 2012 annual-return Annual Return 3 Buy now
11 Jan 2012 officers Change of particulars for secretary (Mr Daniel Nsimba) 1 Buy now
11 Jan 2012 officers Change of particulars for director (Mr. Solomon Makululu) 2 Buy now
25 Oct 2011 accounts Annual Accounts 5 Buy now
01 Mar 2011 annual-return Annual Return 4 Buy now
01 Mar 2011 officers Change of particulars for director (Solomon Makululu) 2 Buy now
01 Mar 2011 officers Change of particulars for secretary (Daniel Nsimba) 1 Buy now
27 Oct 2010 accounts Annual Accounts 9 Buy now
28 May 2010 annual-return Annual Return 13 Buy now
08 Dec 2009 accounts Annual Accounts 6 Buy now
23 Mar 2009 annual-return Return made up to 11/01/09; full list of members 5 Buy now
27 Nov 2008 accounts Annual Accounts 6 Buy now
03 Sep 2008 annual-return Return made up to 11/01/08; no change of members 6 Buy now
26 Nov 2007 accounts Annual Accounts 6 Buy now
10 Mar 2007 annual-return Return made up to 11/01/07; full list of members 6 Buy now
03 Jan 2007 accounts Annual Accounts 6 Buy now
07 Feb 2006 accounts Annual Accounts 6 Buy now
07 Feb 2006 accounts Annual Accounts 6 Buy now
18 Jan 2006 annual-return Return made up to 11/01/06; full list of members 6 Buy now
15 Apr 2005 accounts Annual Accounts 8 Buy now
22 Feb 2005 annual-return Return made up to 11/01/05; full list of members 6 Buy now
07 Jun 2004 annual-return Return made up to 11/01/04; full list of members 6 Buy now
28 Mar 2003 annual-return Return made up to 11/01/03; full list of members 6 Buy now
06 Feb 2002 officers New secretary appointed 2 Buy now
05 Feb 2002 officers New director appointed 2 Buy now
05 Feb 2002 address Registered office changed on 05/02/02 from: 10 cromwell place south kensington london SW7 2JN 1 Buy now
22 Jan 2002 officers Secretary resigned 1 Buy now
22 Jan 2002 officers Director resigned 1 Buy now
11 Jan 2002 incorporation Incorporation Company 18 Buy now