Advanced company searchLink opens in new window

ADBASE LTD

Company number 00641475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2016 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 60 Buckingham Palace Road London SW1W 0AH on 15 September 2016
09 Sep 2016 AD01 Registered office address changed from C/O Faegre Baker Daniels Llp 7 Pilgrim Street London EC4V 6LB England to 12 New Fetter Lane London EC4A 1JP on 9 September 2016
04 Aug 2016 AD01 Registered office address changed from 90 Fetter Lane London EC4A 1EQ to C/O Faegre Baker Daniels Llp 7 Pilgrim Street London EC4V 6LB on 4 August 2016
28 Apr 2016 TM02 Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 28 April 2016
08 Jan 2016 AUD Auditor's resignation
05 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 442,000
22 Oct 2015 TM01 Termination of appointment of Johannes Christoph Braun as a director on 31 January 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
16 Jun 2015 MISC Section 519
10 Jun 2015 AUD Auditor's resignation
26 May 2015 MISC Section 519
17 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 442,000
17 Sep 2014 AP04 Appointment of Bird & Bird Company Secretaries Limited as a secretary on 5 September 2014
17 Sep 2014 AD01 Registered office address changed from 60 Buckingham Palace Road London SW1W 0AH to 90 Fetter Lane London EC4A 1EQ on 17 September 2014
14 Aug 2014 AA Full accounts made up to 31 December 2013
25 Jun 2014 TM02 Termination of appointment of Jacqueline Strudwick as a secretary
19 Nov 2013 TM01 Termination of appointment of Rene Frueh as a director
30 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 442,000
27 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
13 Mar 2013 AD01 Registered office address changed from 60 Buckingham Palace Road London SW1W 0RR United Kingdom on 13 March 2013
12 Feb 2013 AA Full accounts made up to 31 December 2011
04 Feb 2013 AD01 Registered office address changed from Gordon House 10 Greencoat Place London SW1P 1PH on 4 February 2013
18 Dec 2012 AP01 Appointment of Mr Johannes Christoph Braun as a director
01 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
19 Jul 2012 TM02 Termination of appointment of Gregory Monckton as a secretary