Advanced company searchLink opens in new window

ADJUVO GROUP LIMITED

Company number 07804446

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)
10 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
26 Apr 2024 AA Unaudited abridged accounts made up to 31 January 2024
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
20 Sep 2023 AA Unaudited abridged accounts made up to 31 January 2023
23 May 2023 AD01 Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX to 61a Enfield Industrial Estate Redditch B97 6DE on 23 May 2023
19 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
17 Jun 2022 AA Unaudited abridged accounts made up to 31 January 2022
09 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with updates
16 Aug 2021 AA Unaudited abridged accounts made up to 31 January 2021
26 Feb 2021 PSC05 Change of details for Adjuvo Holdings Limited as a person with significant control on 26 February 2021
26 Feb 2021 PSC07 Cessation of Steven Adrian Archer as a person with significant control on 26 February 2021
16 Dec 2020 CS01 Confirmation statement made on 10 October 2020 with updates
06 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
22 May 2020 AP01 Appointment of Mrs Rachel Louise Archer as a director on 22 May 2020
25 Feb 2020 TM01 Termination of appointment of Derrick Vinning as a director on 5 February 2020
25 Feb 2020 TM01 Termination of appointment of Gary Andrew Horsburgh as a director on 5 February 2020
24 Feb 2020 MR01 Registration of charge 078044460003, created on 20 February 2020
14 Feb 2020 PSC02 Notification of Adjuvo Holdings Limited as a person with significant control on 5 February 2020
14 Feb 2020 PSC07 Cessation of Gary Andrew Horsburgh as a person with significant control on 5 February 2020
14 Feb 2020 MR04 Satisfaction of charge 078044460001 in full
12 Feb 2020 MR01 Registration of charge 078044460002, created on 5 February 2020
14 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
09 Jul 2019 SH03 Purchase of own shares.
16 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-01