Advanced company searchLink opens in new window

ADLUDIO LIMITED

Company number 08227542

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 Mar 2023 SH01 Statement of capital following an allotment of shares on 22 February 2023
  • GBP 9,302.29
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 9,239.4
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 9,142.77
22 Feb 2023 TM01 Termination of appointment of Jason Kenneth Warren as a director on 21 February 2023
22 Feb 2023 AP01 Appointment of Mr Martijn Christian Kleibergen as a director on 21 February 2023
23 Nov 2022 CS01 Confirmation statement made on 25 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.
07 Oct 2022 AD01 Registered office address changed from 10C Warner Street London EC1R 5HA England to 2 Underwood Row London N1 7LQ on 7 October 2022
06 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
10 Aug 2022 TM01 Termination of appointment of Jacques Kotze as a director on 15 July 2022
25 Jul 2022 AP01 Appointment of Mr Timothy Robert Hipperson as a director on 28 January 2022
11 Apr 2022 TM01 Termination of appointment of Riccardo Cirillo as a director on 4 April 2022
11 Apr 2022 TM01 Termination of appointment of Damien John Patrick Lane as a director on 23 March 2022
11 Mar 2022 TM01 Termination of appointment of Grigory Firsov as a director on 10 March 2022
10 Dec 2021 CS01 Confirmation statement made on 25 September 2021 with updates
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 9,114.30
25 Nov 2021 CH01 Director's details changed for Dr Jacques Kotze on 25 November 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • GBP 9,100.42
31 Aug 2021 MA Memorandum and Articles of Association
31 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2021 AP01 Appointment of Mr Jason Kenneth Warren as a director on 18 August 2021
29 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
10 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 21 August 2019
  • GBP 4,726.94
19 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 January 2017
  • GBP 2,827.08