Advanced company searchLink opens in new window

ADAPT GLOBAL LIMITED

Company number 07686596

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)
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
  • GBP 1,000
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
  • GBP 1,000
21 Apr 2015 CERTNM Company name changed revloc consumer electronics LTD\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
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
  • GBP 1,000
24 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013