- Company Overview for ADUVO LIMITED (05882176)
- Filing history for ADUVO LIMITED (05882176)
- People for ADUVO LIMITED (05882176)
- Charges for ADUVO LIMITED (05882176)
- More for ADUVO LIMITED (05882176)
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) |
---|---|---|---|
09 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Nov 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 December 2017 | |
20 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Jul 2017 | PSC01 | Notification of Christopher Ross Burke as a person with significant control on 7 October 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
26 May 2017 | MR01 | Registration of charge 058821760001, created on 26 May 2017 | |
04 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | CH01 | Director's details changed for Mr Christopher Ross Burke on 28 March 2017 | |
15 Feb 2017 | AA01 | Current accounting period extended from 31 December 2016 to 30 June 2017 | |
12 Dec 2016 | CH01 | Director's details changed for Mr Christopher Ross Burke on 8 December 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Christopher Ross Burke as a director on 7 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Catherine Mary Steele as a director on 7 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Yash Varma as a director on 7 October 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
22 Sep 2016 | SH08 | Change of share class name or designation | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
04 Nov 2014 | SH08 | Change of share class name or designation | |
02 Oct 2014 | CH01 | Director's details changed for Catherine Steele on 2 October 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Yash Varma on 1 July 2014 |