- Company Overview for ADORA FOUNDATION LTD (08278784)
- Filing history for ADORA FOUNDATION LTD (08278784)
- People for ADORA FOUNDATION LTD (08278784)
- More for ADORA FOUNDATION LTD (08278784)
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 |