Advanced company searchLink opens in new window

ADORA FOUNDATION LTD

Company number 08278784

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)
02 Sep 2024 AA Micro company accounts made up to 30 November 2023
02 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
23 Aug 2023 AA Micro company accounts made up to 30 November 2022
13 Nov 2022 AA Micro company accounts made up to 30 November 2021
13 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
26 Nov 2021 CH01 Director's details changed for Mr Ismael Velasco on 4 September 2021
25 Nov 2021 PSC04 Change of details for Mr Ismael Velasco as a person with significant control on 5 September 2021
24 Nov 2021 PSC04 Change of details for Mr Ismael Velasco as a person with significant control on 5 September 2021
15 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
15 Nov 2021 AD01 Registered office address changed from 76 Victoria Avenue Newport NP19 8LR Wales to Edgars Barn C/O Burnt House Farm Dublin Road Rishangles Eye IP23 7QB on 15 November 2021
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
10 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
01 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
08 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
07 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
20 Feb 2018 TM01 Termination of appointment of Farnam Foroughi as a director on 20 February 2018
14 Feb 2018 PSC07 Cessation of Farnam Foroughi as a person with significant control on 1 February 2018
14 Feb 2018 AD01 Registered office address changed from 4 De La Warre Court Bristol Avon BS4 4LQ to 76 Victoria Avenue Newport NP19 8LR on 14 February 2018
16 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
16 Nov 2016 CH01 Director's details changed for Ismael Velasco on 3 November 2016
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015