ADEENUS LIMITED - KINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-10 View Report
Accounts. Accounts type total exemption full. 2023-07-25 View Report
Confirmation statement. Statement with no updates. 2022-10-05 View Report
Accounts. Accounts type total exemption full. 2022-07-27 View Report
Confirmation statement. Statement with no updates. 2021-10-03 View Report
Accounts. Accounts type total exemption full. 2021-07-23 View Report
Officers. Termination date: 2021-04-01. Officer name: Gavin Lloyd Clarke. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Accounts. Accounts type total exemption full. 2020-07-14 View Report
Address. Change date: 2020-05-10. Old address: 2 Mcausland House 40 Wrights Road London E3 5LF. New address: 61 Bridge Street Kington HR5 3DJ. 2020-05-10 View Report
Confirmation statement. Statement with no updates. 2019-10-11 View Report
Accounts. Accounts type total exemption full. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2018-10-13 View Report
Accounts. Accounts type total exemption full. 2018-07-23 View Report
Confirmation statement. Statement with no updates. 2017-10-03 View Report
Accounts. Accounts type total exemption small. 2017-05-04 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Accounts. Accounts type total exemption small. 2016-07-29 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Accounts. Accounts type total exemption small. 2015-07-30 View Report
Annual return. With made up date full list shareholders. 2014-10-03 View Report
Accounts. Accounts type total exemption small. 2014-07-30 View Report
Annual return. With made up date full list shareholders. 2013-10-21 View Report
Officers. Officer name: Gavin Clarke. Change date: 2013-07-19. 2013-10-21 View Report
Accounts. Accounts type total exemption small. 2013-07-22 View Report
Address. Change date: 2013-07-22. Old address: 73 Leybourne Road Uxbridge Middlesex UB10 9HE United Kingdom. 2013-07-22 View Report
Annual return. With made up date full list shareholders. 2012-10-08 View Report
Accounts. Accounts type total exemption small. 2012-07-18 View Report
Accounts. Change account reference date company previous extended. 2012-07-02 View Report
Address. Change date: 2012-06-08. Old address: 6 Lantern Way West Drayton Middlesex UB7 9BU United Kingdom. 2012-06-08 View Report
Annual return. With made up date full list shareholders. 2011-11-21 View Report
Officers. Officer name: Ms Suneeda Maruthiyil. Change date: 2011-05-21. 2011-11-21 View Report
Accounts. Accounts type total exemption small. 2011-10-02 View Report
Accounts. Change account reference date company previous shortened. 2011-06-23 View Report
Address. Old address: Flat 14 79 Netherwood Road London W14 0BP England. Change date: 2011-06-23. 2011-06-23 View Report
Annual return. With made up date full list shareholders. 2010-11-23 View Report
Accounts. Accounts type total exemption small. 2010-07-07 View Report
Annual return. With made up date full list shareholders. 2009-12-14 View Report
Officers. Change date: 2009-12-14. Officer name: Ms Suneeda Maruthiyil. 2009-12-14 View Report
Accounts. Accounts type total exemption small. 2009-10-16 View Report
Address. Change date: 2009-10-14. Old address: 2 Mcausland House Wrights Road Bow London E3 5LF. 2009-10-14 View Report
Officers. Officer name: Suneeda Maruthiyil. Change date: 2009-08-01. 2009-10-13 View Report
Annual return. Legacy. 2008-12-29 View Report
Accounts. Accounts type total exemption small. 2008-07-30 View Report
Annual return. Legacy. 2007-11-26 View Report
Incorporation. Incorporation company. 2006-10-03 View Report