ADOREUM LTD

05251849
DELTA HOUSE BRIDGE ROAD HAYWARDS HEATH WEST SUSSEX RH16 1UA

Documents

Documents
Date Category Description Pages
07 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2023 officers Change of particulars for director (Mr Marcus Robin Watson) 2 Buy now
28 Nov 2023 officers Change of particulars for secretary (Mr Marcus Robin Watson) 1 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2023 accounts Annual Accounts 2 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 accounts Annual Accounts 2 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 2 Buy now
17 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 5 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 accounts Annual Accounts 4 Buy now
01 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2018 accounts Annual Accounts 4 Buy now
19 Dec 2017 accounts Annual Accounts 4 Buy now
21 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2016 accounts Annual Accounts 3 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2016 annual-return Annual Return 3 Buy now
03 Dec 2015 accounts Annual Accounts 3 Buy now
15 Jan 2015 annual-return Annual Return 3 Buy now
21 Dec 2014 accounts Annual Accounts 3 Buy now
29 Dec 2013 annual-return Annual Return 3 Buy now
29 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2013 accounts Annual Accounts 3 Buy now
24 Dec 2012 accounts Annual Accounts 4 Buy now
30 Nov 2012 annual-return Annual Return 3 Buy now
30 Nov 2012 officers Change of particulars for director (Mr Marcus Watson) 2 Buy now
30 Nov 2012 officers Change of particulars for secretary (Mr Marcus Watson) 1 Buy now
30 Dec 2011 annual-return Annual Return 5 Buy now
30 Dec 2011 officers Termination of appointment of director (Robert Croydon) 1 Buy now
30 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
29 Mar 2011 accounts Annual Accounts 4 Buy now
09 Dec 2010 annual-return Annual Return 6 Buy now
09 Dec 2010 officers Termination of appointment of director (Jacob Tomkins) 1 Buy now
09 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jan 2010 accounts Annual Accounts 4 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
09 Dec 2009 officers Change of particulars for director (Jacob Alexander Tomkins) 2 Buy now
02 Feb 2009 accounts Annual Accounts 3 Buy now
04 Dec 2008 officers Director appointed jacob alexander tomkins 1 Buy now
26 Nov 2008 officers Appointment terminated director david wardlaw 1 Buy now
13 Oct 2008 annual-return Return made up to 06/10/08; full list of members 4 Buy now
13 Oct 2008 capital Ad 01/01/08\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
13 Oct 2008 officers Appointment terminated director alexander barblett 1 Buy now
29 Apr 2008 officers Appointment terminated secretary lisa morgan 1 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from 41-43 london street norwich norfolk NR2 1HU 1 Buy now
15 Apr 2008 officers Director and secretary appointed marcus robin watson 2 Buy now
15 Apr 2008 officers Director appointed alexander john barblett 2 Buy now
15 Apr 2008 officers Director appointed david andrews wardlaw 2 Buy now
21 Jan 2008 accounts Annual Accounts 4 Buy now
03 Dec 2007 annual-return Return made up to 06/10/07; full list of members 2 Buy now
03 Dec 2007 address Registered office changed on 03/12/07 from: 41-43 london street norwich NR2 1HV 1 Buy now
28 Jun 2007 officers New secretary appointed 2 Buy now
28 Jun 2007 officers Secretary resigned 1 Buy now
05 Feb 2007 officers Secretary resigned 1 Buy now
05 Feb 2007 officers New secretary appointed 2 Buy now
07 Jan 2007 capital Ad 21/12/06--------- £ si 9@1=9 £ ic 1/10 2 Buy now
17 Oct 2006 annual-return Return made up to 06/10/06; full list of members 2 Buy now
11 Jul 2006 accounts Annual Accounts 1 Buy now
30 May 2006 accounts Accounting reference date extended from 31/10/05 to 31/03/06 1 Buy now
17 Oct 2005 annual-return Return made up to 06/10/05; full list of members 2 Buy now
03 Dec 2004 capital Ad 01/11/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
01 Nov 2004 officers New director appointed 2 Buy now
01 Nov 2004 officers New secretary appointed 2 Buy now
01 Nov 2004 officers Director resigned 1 Buy now
01 Nov 2004 officers Secretary resigned 1 Buy now
06 Oct 2004 incorporation Incorporation Company 16 Buy now