- Company Overview for WARNER ADELSON LIMITED (10908895)
- Filing history for WARNER ADELSON LIMITED (10908895)
- People for WARNER ADELSON LIMITED (10908895)
- More for WARNER ADELSON LIMITED (10908895)
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 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
04 Jan 2023 | CERTNM |
Company name changed maddison lee uk LIMITED\certificate issued on 04/01/23
|
|
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
18 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from Suite 19068 Blackwater Truro TR4 8UN England to 61 Bridge Street Kington HR5 3DJ on 25 September 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
28 May 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 28 February 2020 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
21 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
10 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2018 | AD01 | Registered office address changed from Suite.1.8, Oaktree House Oakwood Lane Leeds LS8 3LG England to Suite 19068 Blackwater Truro TR4 8UN on 2 January 2018 | |
16 Dec 2017 | AD01 | Registered office address changed from Dunbar Business Centre 2-3 Sheepscar Court Leeds LS7 2BB England to Suite.1.8, Oaktree House Oakwood Lane Leeds LS8 3LG on 16 December 2017 | |
10 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-10
|