- Company Overview for ADAPT GLOBAL LIMITED (07686596)
- Filing history for ADAPT GLOBAL LIMITED (07686596)
- People for ADAPT GLOBAL LIMITED (07686596)
- Charges for ADAPT GLOBAL LIMITED (07686596)
- More for ADAPT GLOBAL LIMITED (07686596)
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) |
---|---|---|---|
05 Sep 2018 | AD01 | Registered office address changed from Chancery Court Business Centre Lincoln Road High Wycombe HP12 3RE England to 59 High Street Great Missenden Buckinghamshire HP16 0AL on 5 September 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Jan 2018 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
11 Dec 2017 | CH01 | Director's details changed for Mrs Tarryn Morgan on 11 December 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Mrs Tarryn Morgan on 16 November 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Mr Bruce Gordon Coburn on 16 November 2017 | |
18 Jul 2017 | PSC01 | Notification of Bruce Gordon Coburn as a person with significant control on 26 May 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
21 Jun 2017 | AD01 | Registered office address changed from Victoria House Desborough Street High Wycombe HP11 2NF England to Chancery Court Business Centre Lincoln Road High Wycombe HP12 3RE on 21 June 2017 | |
30 May 2017 | AD01 | Registered office address changed from Red Berries Ham Island Old Windsor Windsor Berkshire SL4 2JT to Victoria House Desborough Street High Wycombe HP11 2NF on 30 May 2017 | |
26 May 2017 | AP01 | Appointment of Mr Bruce Gordon Coburn as a director on 26 May 2017 | |
26 May 2017 | TM01 | Termination of appointment of Ross John Morison Ford as a director on 26 May 2017 | |
26 May 2017 | AP01 | Appointment of Mrs Tarryn Morgan as a director on 26 May 2017 | |
19 Dec 2016 | AA | Micro company accounts made up to 30 June 2016 | |
29 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
12 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
21 Apr 2015 | CERTNM |
Company name changed revloc consumer electronics LTD\certificate issued on 21/04/15
|
|
10 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
09 Apr 2015 | AD01 | Registered office address changed from C/O Stone Mill 2-3Rd Floor the Old Engine House Court Street Trowbridge Wiltshire BA14 8BU to Red Berries Ham Island Old Windsor Windsor Berkshire SL4 2JT on 9 April 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Peter Reeve Lockey as a director on 31 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Ross Ford as a director on 1 March 2015 | |
23 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
24 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 |