- Company Overview for ADOPSTAR LTD (07361099)
- Filing history for ADOPSTAR LTD (07361099)
- People for ADOPSTAR LTD (07361099)
- Charges for ADOPSTAR LTD (07361099)
- More for ADOPSTAR LTD (07361099)
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) |
---|---|---|---|
01 Sep 2015 | CH01 | Director's details changed for Mrs Theresa Michelle Benson on 1 January 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
16 Nov 2013 | AP01 | Appointment of Mrs Theresa Michelle Benson as a director | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Oct 2013 | AD01 | Registered office address changed from Second Floor Offices Golds Place 26 Second Floor Offices, Golds Place 26 High Street Cullompton Devon EX15 1AA England on 4 October 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
05 Sep 2013 | CH01 | Director's details changed for Mr Paul Andrew James Benson on 1 September 2013 | |
05 Sep 2013 | AD01 | Registered office address changed from Unit D Longbridge Meadow Cullompton Devon EX15 1BT England on 5 September 2013 | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
01 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 September 2011
|
|
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
31 Aug 2010 | NEWINC | Incorporation |