- Company Overview for ADOPT-FIT LIMITED (03504727)
- Filing history for ADOPT-FIT LIMITED (03504727)
- People for ADOPT-FIT LIMITED (03504727)
- Charges for ADOPT-FIT LIMITED (03504727)
- More for ADOPT-FIT LIMITED (03504727)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with updates | |
20 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Aug 2024 | AD01 | Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2 August 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
14 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
19 Jan 2022 | TM02 | Termination of appointment of James Sylvester Hamriding as a secretary on 25 November 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Mar 2020 | AD01 | Registered office address changed from Unit 2 Dominion Centre Elliott Road Bournemouth Dorset BH11 8JR United Kingdom to 3 Victoria Place Love Lane Romsey SO51 8DE on 24 March 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
31 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
07 Feb 2018 | PSC04 | Change of details for Richard Charles as a person with significant control on 7 April 2016 | |
06 Feb 2018 | PSC04 | Change of details for Richard Charles as a person with significant control on 7 April 2016 | |
03 Jan 2018 | AD01 | Registered office address changed from 1 Sunburst House Elliott Road Bournemouth Dorset BH11 8JP to Unit 2 Dominion Centre Elliott Road Bournemouth Dorset BH11 8JR on 3 January 2018 | |
14 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|