- Company Overview for ADJUVO GROUP LIMITED (07804446)
- Filing history for ADJUVO GROUP LIMITED (07804446)
- People for ADJUVO GROUP LIMITED (07804446)
- Charges for ADJUVO GROUP LIMITED (07804446)
- More for ADJUVO GROUP LIMITED (07804446)
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) |
---|---|---|---|
01 Mar 2017 | AP01 | Appointment of Mr Steven Adrian Archer as a director on 28 February 2017 | |
01 Mar 2017 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 28 February 2017 | |
25 Jan 2017 | CS01 |
10/10/16 Statement of Capital gbp 1000
|
|
28 Sep 2016 | MR01 | Registration of charge 078044460001, created on 15 September 2016 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Jun 2016 | SH08 | Change of share class name or designation | |
29 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2015 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 26 October 2015 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
23 Jan 2015 | AA01 | Current accounting period extended from 31 October 2014 to 31 January 2015 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 1 December 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
04 Jun 2014 | TM01 | Termination of appointment of Tony Beresford as a director | |
04 Jun 2014 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 23 April 2014 | |
04 Jun 2014 | CH01 | Director's details changed for Mr Tony Beresford on 23 April 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from Netherend House Park Lane Halesowen West Midlands B63 2RA on 4 June 2014 | |
09 Jan 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 1 October 2013 | |
14 Oct 2013 | CH01 | Director's details changed for Mr Tony Beresford on 1 October 2013 | |
28 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
17 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
17 Oct 2012 | AD02 | Register inspection address has been changed |