ADPRETIO LTD - HITCHIN


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-24 View Report
Accounts. Accounts type dormant. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2022-09-05 View Report
Accounts. Accounts type total exemption full. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2021-10-01 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Accounts. Accounts type total exemption full. 2020-07-27 View Report
Resolution. Description: Resolutions. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-09-19 View Report
Accounts. Accounts type total exemption full. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2018-10-02 View Report
Accounts. Accounts type dormant. 2018-06-06 View Report
Persons with significant control. Psc name: Dr Paul Vitali. Change date: 2017-09-12. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2017-08-24 View Report
Persons with significant control. Psc name: Dr Paul Vitali. Change date: 2017-08-24. 2017-08-24 View Report
Officers. Officer name: Mr Paul Louis Vitali. Change date: 2017-08-24. 2017-08-24 View Report
Persons with significant control. Psc name: Mr Paul Vitali. Change date: 2017-08-23. 2017-08-24 View Report
Persons with significant control. Change date: 2017-08-22. Psc name: Mr Paul Vitali. 2017-08-23 View Report
Persons with significant control. Change date: 2017-08-23. Psc name: Mr Paul Vitali. 2017-08-23 View Report
Persons with significant control. Cessation date: 2017-08-23. Psc name: Jonathan William Pressley. 2017-08-23 View Report
Persons with significant control. Psc name: Chris Richard Stanley. Cessation date: 2017-08-23. 2017-08-23 View Report
Persons with significant control. Psc name: Mr Paul Vitali. Change date: 2017-08-22. 2017-08-22 View Report
Resolution. Description: Resolutions. 2017-08-16 View Report
Accounts. Accounts type total exemption small. 2017-06-27 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Accounts. Accounts type dormant. 2016-04-19 View Report
Address. New address: The Straw Barn Upton End Farm Business Park, Meppershall Road Shillington Hitchin Hertfordshire SG5 3PF. Change date: 2016-02-10. Old address: , No 10 Blackjack Street, Cirencester, Gloucestershire, GL68HZ. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2016-01-19 View Report
Gazette. Gazette filings brought up to date. 2016-01-16 View Report
Gazette. Gazette notice compulsory. 2015-12-08 View Report
Accounts. Accounts type dormant. 2015-05-28 View Report
Annual return. With made up date full list shareholders. 2014-10-11 View Report
Incorporation. Capital: GBP 3 2013-09-12 View Report