- Company Overview for ADA AND ALAN LIMITED (12052747)
- Filing history for ADA AND ALAN LIMITED (12052747)
- People for ADA AND ALAN LIMITED (12052747)
- More for ADA AND ALAN LIMITED (12052747)
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 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 20 December 2024
|
|
19 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with updates | |
03 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 3 November 2022
|
|
22 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
21 Jan 2022 | PSC05 | Change of details for Pembroke and Rye Holdings Limited as a person with significant control on 4 January 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from Exchange Building 2nd Floor 16 st Cuthbert's Street Bedford MK40 3JG United Kingdom to Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR on 18 January 2022 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
22 Jan 2020 | TM01 | Termination of appointment of Ryan Stephen Crossland as a director on 13 December 2019 | |
18 Jun 2019 | AA01 | Current accounting period extended from 30 June 2020 to 30 September 2020 | |
15 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-15
|