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)
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
  • ANNOTATION Clarification a second filed CS01(Statement of capital, Shareholder information and nformation about people with significant control) was registered on 09/04/2017
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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