Advanced company searchLink opens in new window

ADNOIC LIMITED

Company number 07699686

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)
02 Aug 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
30 May 2024 AA Micro company accounts made up to 31 August 2023
04 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
01 Feb 2023 AA Micro company accounts made up to 31 August 2022
04 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
04 Dec 2020 AD01 Registered office address changed from 56-60 Nile Business Centre ,2nd Floor, Room No.225 Nelson Street London E1 2DE United Kingdom to 64 Broadway 4th Floor (Office 13) Stratford London E15 1NT on 4 December 2020
11 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
31 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
30 Apr 2018 AD01 Registered office address changed from Office No 1 (4th Floor), Boardman House, 64 Broadway Stratford London E15 1NT England to 56-60 Nile Business Centre ,2nd Floor, Room No.225 Nelson Street London E1 2DE on 30 April 2018
12 Sep 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Apr 2017 AD01 Registered office address changed from 24 Goodmayes Road Ilford Essex IG3 9UN to Office No 1 (4th Floor), Boardman House, 64 Broadway Stratford London E15 1NT on 28 April 2017
13 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
12 Aug 2014 TM01 Termination of appointment of Mohammad Rafiul Hoque as a director on 12 August 2014