ADRA SOFTWARE LIMITED

04360152
7 BISHOPSGATE 2ND FLOOR LONDON UNITED KINGDOM EC2N 3AR

Documents

Documents
Date Category Description Pages
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2023 accounts Annual Accounts 12 Buy now
25 Jul 2023 officers Appointment of director (Mr Darren Heffernan) 2 Buy now
24 Jul 2023 officers Termination of appointment of director (Teresa Mackintosh) 1 Buy now
30 Jan 2023 accounts Annual Accounts 14 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 15 Buy now
27 May 2021 accounts Annual Accounts 16 Buy now
31 Mar 2021 officers Change of particulars for corporate secretary (Mbsl Nominees Limited) 1 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/01/19 42 Buy now
17 Feb 2020 accounts Annual Accounts 17 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Mar 2019 accounts Annual Accounts 21 Buy now
04 Mar 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/01/18 38 Buy now
04 Mar 2019 other Audit exemption statement of guarantee by parent company for period ending 31/01/18 3 Buy now
04 Mar 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/01/18 1 Buy now
21 Feb 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/01/18 38 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Aug 2018 officers Termination of appointment of secretary (Goodwille Limited) 1 Buy now
09 Aug 2018 officers Appointment of corporate secretary (Mbsl Nominees Limited) 2 Buy now
09 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jun 2018 accounts Annual Accounts 16 Buy now
29 May 2018 gazette Gazette Notice Compulsory 1 Buy now
22 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
21 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2018 officers Termination of appointment of director (Robert Boyd Rogers) 1 Buy now
05 Mar 2018 officers Termination of appointment of director (Adam Margolin) 1 Buy now
05 Mar 2018 officers Termination of appointment of director (Justin Cho) 1 Buy now
05 Mar 2018 officers Termination of appointment of director (Bret Richard Bolin) 1 Buy now
10 Jan 2018 officers Change of particulars for director (Mr. Bret Richard Bolin) 2 Buy now
09 Jan 2018 officers Change of particulars for director (Mr. Justin Cho) 2 Buy now
09 Jan 2018 officers Change of particulars for director (Mr. Adam Margolin) 2 Buy now
11 Dec 2017 officers Termination of appointment of director (Lars Owe Nyland) 1 Buy now
11 Dec 2017 officers Termination of appointment of director (Espen Odland Larsen) 1 Buy now
11 Dec 2017 officers Termination of appointment of director (Lars Owe Nyland) 1 Buy now
11 Dec 2017 officers Termination of appointment of director (Lars Owe Nyland) 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 officers Appointment of director (Mr. Bret Richard Bolin) 2 Buy now
07 Dec 2017 officers Appointment of director (Ms Teresa Mackintosh) 2 Buy now
07 Dec 2017 officers Appointment of director (Mr. Robert Boyd Rogers) 2 Buy now
07 Dec 2017 officers Appointment of director (Mr. Justin Cho) 2 Buy now
07 Dec 2017 officers Appointment of director (Mr. Adam Margolin) 2 Buy now
07 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Dec 2016 resolution Resolution 3 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2016 accounts Annual Accounts 8 Buy now
23 May 2016 officers Termination of appointment of director (Knut Martin Thunman) 1 Buy now
23 May 2016 officers Appointment of director (Mr Lars Owe Nyland) 2 Buy now
13 Oct 2015 accounts Annual Accounts 7 Buy now
06 Oct 2015 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Annual Accounts 15 Buy now
01 Oct 2014 annual-return Annual Return 5 Buy now
29 Oct 2013 auditors Auditors Resignation Company 1 Buy now
08 Oct 2013 annual-return Annual Return 5 Buy now
19 Sep 2013 accounts Annual Accounts 15 Buy now
01 Mar 2013 officers Appointment of director (Knut Martin Thunman) 2 Buy now
01 Mar 2013 officers Termination of appointment of director (Bjorn Loe) 1 Buy now
05 Oct 2012 annual-return Annual Return 5 Buy now
17 May 2012 accounts Annual Accounts 19 Buy now
29 Sep 2011 annual-return Annual Return 5 Buy now
01 Jun 2011 accounts Annual Accounts 14 Buy now
17 May 2011 officers Appointment of director (Espen Odland Larsen) 2 Buy now
17 May 2011 officers Termination of appointment of director (Christian Landmark) 1 Buy now
23 Feb 2011 officers Termination of appointment of director (Espen Larsen) 1 Buy now
23 Feb 2011 annual-return Annual Return 6 Buy now
14 Feb 2011 officers Change of particulars for director (Espen Odland Larsen) 2 Buy now
04 Feb 2011 officers Change of particulars for director (Espen Odland Larsen) 2 Buy now
19 May 2010 accounts Annual Accounts 15 Buy now
19 May 2010 resolution Resolution 1 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
30 Apr 2009 accounts Annual Accounts 14 Buy now
27 Jan 2009 annual-return Return made up to 24/01/09; full list of members 4 Buy now
20 Oct 2008 accounts Annual Accounts 4 Buy now
25 Jul 2008 accounts Accounting reference date shortened from 31/01/2008 to 31/12/2007 1 Buy now
13 May 2008 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
28 Mar 2008 annual-return Return made up to 24/01/08; full list of members 4 Buy now
07 Mar 2008 officers Appointment terminated director arne dalslaaen 1 Buy now
07 Mar 2008 officers Director appointed espen odland larsen 1 Buy now
07 Mar 2008 capital Capitals not rolled up 2 Buy now
18 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2008 officers New director appointed 2 Buy now
02 Feb 2008 officers New director appointed 2 Buy now
02 Feb 2008 officers Secretary resigned;director resigned 1 Buy now
29 Jan 2008 address Registered office changed on 29/01/08 from: 7 bournemouth road chandlers ford eastleigh hampshire SO53 3DA 1 Buy now
29 Jan 2008 officers New secretary appointed 2 Buy now
27 Feb 2007 accounts Annual Accounts 3 Buy now
09 Feb 2007 annual-return Return made up to 24/01/07; full list of members 2 Buy now
16 Feb 2006 accounts Annual Accounts 3 Buy now
07 Feb 2006 annual-return Return made up to 24/01/06; full list of members 2 Buy now
13 Apr 2005 annual-return Return made up to 24/01/05; full list of members 2 Buy now
13 Apr 2005 accounts Annual Accounts 3 Buy now
16 Nov 2004 annual-return Return made up to 24/01/04; full list of members 7 Buy now
16 Nov 2004 officers New secretary appointed 1 Buy now
26 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now