Advanced company searchLink opens in new window

ADESTRA LIMITED

Company number 05267378

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)
06 Dec 2018 AA01 Previous accounting period shortened from 31 March 2019 to 30 November 2018
25 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
27 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with updates
03 Nov 2017 PSC05 Change of details for Business Growth Fund Plc as a person with significant control on 1 October 2017
24 May 2017 MR04 Satisfaction of charge 1 in full
28 Apr 2017 SH08 Change of share class name or designation
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 193.259932
21 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Xfer of shares 31/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2017 AD01 Registered office address changed from Holywell House Osney Mead Oxford Oxfordshire OX2 0EA to Holywell House Osney Mead Oxford OX2 0ES on 30 March 2017
16 Mar 2017 AUD Auditor's resignation
16 Mar 2017 AA03 Resignation of an auditor
02 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2016 MR01 Registration of charge 052673780002, created on 14 December 2016
06 Dec 2016 AP01 Appointment of Mr Bradley Shore as a director on 1 December 2016
10 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
27 Oct 2016 TM01 Termination of appointment of Alexander Marcus Bronimann as a director on 15 September 2016
13 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
24 Jun 2016 AP01 Appointment of Mr Peter Adam Ernest Opperman as a director on 26 February 2016
25 May 2016 AP01 Appointment of Mr Matthew Mcgowan as a director on 1 March 2016
26 Jan 2016 AP01 Appointment of Mr James Mclelland Austin as a director on 6 January 2016
18 Jan 2016 SH10 Particulars of variation of rights attached to shares
18 Jan 2016 SH08 Change of share class name or designation
18 Jan 2016 SH02 Sub-division of shares on 6 January 2016
18 Jan 2016 CC04 Statement of company's objects