- Company Overview for ADNOIC LIMITED (07699686)
- Filing history for ADNOIC LIMITED (07699686)
- People for ADNOIC LIMITED (07699686)
- More for ADNOIC LIMITED (07699686)
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
|
|
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
|
|
12 Aug 2014 | TM01 | Termination of appointment of Mohammad Rafiul Hoque as a director on 12 August 2014 |