- Company Overview for ADAPA UK EDINBURGH LIMITED (SC241535)
- Filing history for ADAPA UK EDINBURGH LIMITED (SC241535)
- People for ADAPA UK EDINBURGH LIMITED (SC241535)
- Charges for ADAPA UK EDINBURGH LIMITED (SC241535)
- More for ADAPA UK EDINBURGH LIMITED (SC241535)
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) |
---|---|---|---|
04 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
04 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
04 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 January 2018 | |
29 Nov 2017 | MR01 | Registration of charge SC2415350008, created on 28 November 2017 | |
14 Nov 2017 | MR04 | Satisfaction of charge SC2415350005 in full | |
14 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
14 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
14 Nov 2017 | MR04 | Satisfaction of charge 3 in full | |
08 Nov 2017 | MR01 | Registration of charge SC2415350007, created on 23 October 2017 | |
08 Nov 2017 | MR01 | Registration of charge SC2415350006, created on 30 October 2017 | |
06 May 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
14 Dec 2016 | MR04 | Satisfaction of charge SC2415350004 in full | |
12 Sep 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
11 May 2016 | CH01 | Director's details changed for Mr Franck Caresmel on 11 May 2016 | |
11 May 2016 | CH04 | Secretary's details changed for As Company Services Limited on 11 May 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | AP04 | Appointment of As Company Services Limited as a secretary on 13 January 2015 | |
14 Jan 2016 | TM02 | Termination of appointment of Justin Edward Isaacs as a secretary on 13 January 2016 | |
17 Nov 2015 | 466(Scot) | Alterations to floating charge SC2415350005 | |
03 Nov 2015 | 466(Scot) | Alterations to floating charge 1 | |
13 Oct 2015 | MR01 | Registration of charge SC2415350005, created on 28 September 2015 | |
12 Oct 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-20
|
|
22 Dec 2014 | 466(Scot) | Alterations to floating charge 1 |