Advanced company searchLink opens in new window

ADUVO LIMITED

Company number 05882176

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
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
  • GBP 100
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
  • GBP 105
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