ADARO OPTICS LIMITED

05887690
OAKLEIGH HOUSE PATTENDEN LN MARDEN TONBRIDGE TN12 9QJ

Documents

Documents
Date Category Description Pages
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2024 officers Change of particulars for director (Mr Paul Carpenter) 2 Buy now
13 May 2024 officers Change of particulars for director (Mr Tim Michael Edward Ralph) 2 Buy now
13 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2024 accounts Annual Accounts 12 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 officers Change of particulars for director (Mr Paul Carpenter) 2 Buy now
23 Jun 2023 officers Change of particulars for director (Mr Paul Carpenter) 2 Buy now
22 Jun 2023 officers Change of particulars for director (Mr Tim Michael Edward Ralph) 2 Buy now
27 Apr 2023 accounts Annual Accounts 11 Buy now
24 Aug 2022 officers Change of particulars for director (Mr Paul Carpenter) 2 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2022 accounts Annual Accounts 12 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2021 accounts Annual Accounts 12 Buy now
11 Sep 2020 officers Change of particulars for director (Mr Paul Carpenter) 2 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Sep 2020 officers Change of particulars for director (Mr Tim Michael Edward Ralph) 2 Buy now
29 Jun 2020 accounts Annual Accounts 11 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2019 officers Change of particulars for director (Mr Paul Carpenter) 2 Buy now
20 Sep 2019 officers Change of particulars for director (Mr Tim Michael Edward Ralph) 2 Buy now
24 Jun 2019 accounts Annual Accounts 11 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 12 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2017 officers Change of particulars for director (Mr Paul Carpenter) 2 Buy now
31 Jul 2017 officers Change of particulars for director (Mr Tim Michael Edward Ralph) 2 Buy now
20 May 2017 officers Termination of appointment of secretary (Virginia Filmer-Sankey) 1 Buy now
28 Apr 2017 accounts Annual Accounts 4 Buy now
13 Dec 2016 accounts Amended Accounts 7 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2016 officers Termination of appointment of director (Virginia Filmer-Sankey) 1 Buy now
12 Aug 2015 annual-return Annual Return 4 Buy now
23 Jun 2015 accounts Annual Accounts 8 Buy now
21 Aug 2014 annual-return Annual Return 4 Buy now
19 Jun 2014 accounts Annual Accounts 8 Buy now
31 Jul 2013 annual-return Annual Return 4 Buy now
26 Jun 2013 accounts Annual Accounts 9 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
02 Jul 2012 accounts Annual Accounts 7 Buy now
10 Feb 2012 officers Termination of appointment of director (Adaro Group Ltd) 1 Buy now
02 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
04 Aug 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
22 Mar 2011 officers Change of particulars for secretary (Miss Virginia Filmer-Sankey) 1 Buy now
22 Mar 2011 officers Change of particulars for secretary (Miss Virginia Filmer-Sankey) 1 Buy now
30 Jul 2010 annual-return Annual Return 5 Buy now
30 Jul 2010 officers Change of particulars for corporate director (Adaro Group Ltd) 2 Buy now
01 Jun 2010 accounts Annual Accounts 6 Buy now
29 Apr 2010 officers Appointment of director (Miss Virginia Robert Filmer-Sankey) 2 Buy now
28 Apr 2010 officers Appointment of director (Mr Timothy Richard Ralph) 2 Buy now
28 Apr 2010 officers Appointment of director (Mr Paul Keith Carpenter) 2 Buy now
29 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
28 Aug 2009 annual-return Return made up to 26/07/09; full list of members 3 Buy now
13 Jul 2009 accounts Annual Accounts 6 Buy now
27 Aug 2008 annual-return Return made up to 26/07/08; full list of members 3 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from unit 1 europa buiness park maidstone road kingston milton keynes buckinghamshire MK10 0BF 1 Buy now
30 May 2008 accounts Annual Accounts 6 Buy now
15 Apr 2008 accounts Accounting reference date extended from 31/07/2007 to 30/09/2007 1 Buy now
19 Sep 2007 annual-return Return made up to 26/07/07; full list of members 2 Buy now
15 Sep 2007 officers New secretary appointed 2 Buy now
15 Sep 2007 officers Director resigned 1 Buy now
15 Sep 2007 officers New director appointed 2 Buy now
12 Jul 2007 officers Secretary resigned 1 Buy now
03 Jul 2007 officers Director's particulars changed 1 Buy now
08 Dec 2006 address Registered office changed on 08/12/06 from: sissinghurst court barn sissinghurst road sissinghurst cranbrook TN17 2JA 1 Buy now
26 Jul 2006 incorporation Incorporation Company 14 Buy now