- Company Overview for ADESTRA LIMITED (05267378)
- Filing history for ADESTRA LIMITED (05267378)
- People for ADESTRA LIMITED (05267378)
- Charges for ADESTRA LIMITED (05267378)
- Registers for ADESTRA LIMITED (05267378)
- More for ADESTRA LIMITED (05267378)
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
|
|
21 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |