Advanced company searchLink opens in new window

ADRENALINE ERT LIMITED

Company number 10588855

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)
23 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
25 Jul 2024 AD01 Registered office address changed from 5 the Quadrant Coventry CV1 2EL United Kingdom to No7 Clarendon Place Royal Leamington Spa CV32 5QL on 25 July 2024
23 May 2024 AA Total exemption full accounts made up to 31 January 2024
09 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
23 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
23 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 24 September 2021
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 25 June 2017
  • GBP 400
09 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
24 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 23/09/22
05 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
10 Oct 2019 PSC01 Notification of Simon Badland as a person with significant control on 20 September 2019
08 Oct 2019 PSC01 Notification of Stuart Crowther as a person with significant control on 20 September 2019
08 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 8 October 2019
08 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
07 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
11 Apr 2019 TM01 Termination of appointment of Samual Edward Herrington as a director on 10 April 2019
30 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
06 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates
26 Oct 2017 CH01 Director's details changed for Mr Stuart Michael Crowther on 26 October 2017
21 Sep 2017 TM01 Termination of appointment of Clive Robinson as a director on 26 May 2017