ADVANCED DESIGN TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 03636794 |
Category | Private Limited Company |
Incorporated | 23 Sep 1998 |
Age | 25 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ADVANCED DESIGN TECHNOLOGY LIMITED is an active private limited company with number 03636794. It was incorporated 25 years, 8 months, 15 days ago, on 23 September 1998. The company address is 30 Mill Bank Millbank, London, SW1P 4DU, England.
Company Fillings
Termination director company with name termination date
Date: 22 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georg Scheuerer
Termination date: 2024-01-11
Documents
Accounts with accounts type group
Date: 03 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 20 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-20
Officer name: Mr James Christian Randles
Documents
Confirmation statement with no updates
Date: 13 Nov 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type small
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type small
Date: 29 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
New address: 30 Mill Bank Millbank London SW1P 4DU
Old address: Dilke House 1 Malet Street London WC1E 7JN
Change date: 2020-10-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2020
Action Date: 25 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-25
Charge number: 036367940003
Documents
Appoint person director company with name date
Date: 28 Dec 2019
Action Date: 15 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-15
Officer name: Mr James Christian Randles
Documents
Termination director company with name termination date
Date: 26 Dec 2019
Action Date: 15 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Wettern
Termination date: 2019-12-15
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type small
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type small
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Appoint person director company with name date
Date: 19 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Georg Scheuerer
Appointment date: 2017-11-09
Documents
Accounts with accounts type small
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type full
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type small
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 21 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Hiroyoshi Watanabe
Appointment date: 2015-04-01
Documents
Termination secretary company
Date: 09 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint person secretary company with name date
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-03-06
Officer name: Dr Mehrdad Zangeneh
Documents
Termination director company with name termination date
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hirofumi Inoue
Termination date: 2015-03-06
Documents
Termination secretary company with name termination date
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-06
Officer name: Gholam Reza Rahmat Samii
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Appoint person director company with name date
Date: 10 Dec 2013
Action Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hirofumi Inoue
Appointment date: 2013-02-15
Documents
Termination director company with name termination date
Date: 09 Dec 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shotaro Kuryu
Termination date: 2013-02-12
Documents
Accounts with accounts type
Date: 29 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 24 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-23
Officer name: Doctor Akira Goto
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Wettern
Change date: 2010-09-23
Documents
Termination director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matsuho Miyasaka
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shotaro Kuryu
Change date: 2010-09-23
Documents
Accounts with accounts type
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital allotment shares
Date: 22 Dec 2009
Action Date: 06 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-06
Capital : 151 GBP
Documents
Resolution
Date: 11 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Accounts with accounts type full
Date: 15 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed dr steven paul schooling
Documents
Legacy
Date: 19 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 19/03/2009 from monticello house 45 russell square london WC1B 4JP
Documents
Legacy
Date: 05 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/07; no change of members
Documents
Accounts with accounts type full
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/06; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/12/05--------- £ si 20@1=20 £ ic 101/121
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/05; full list of members
Documents
Accounts with accounts type full
Date: 11 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Accounts with accounts type full
Date: 15 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 21 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/02; full list of members
Documents
Legacy
Date: 14 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/01; full list of members
Documents
Legacy
Date: 07 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 07/09/01 from: glen house suite 115 200-208 tottenham court road london W1T 7PL
Documents
Accounts with accounts type full
Date: 20 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/99; full list of members
Documents
Legacy
Date: 22 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 22/04/99 from: 11 kingsmead court avenue road london N6 5DU
Documents
Legacy
Date: 10 Apr 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 13 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 31/12/99
Documents
Legacy
Date: 13 Nov 1998
Category: Capital
Type: 88(2)R
Description: Ad 10/11/98--------- £ si 51@1=51 £ ic 50/101
Documents
Legacy
Date: 13 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 1998
Category: Capital
Type: 88(2)R
Description: Ad 29/10/98--------- £ si 48@1=48 £ ic 2/50
Documents
Legacy
Date: 04 Nov 1998
Category: Capital
Type: 122
Description: Conve 22/10/98
Documents
Resolution
Date: 04 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 16/10/98 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ACUMEN BUSINESS SYSTEMS LIMITED
BANK GALLERY,KENILWORTH,CV8 1LY
Number: | 03989620 |
Status: | ACTIVE |
Category: | Private Limited Company |
232A LEA BRIDGE ROAD,LONDON,E10 7LN
Number: | 11275658 |
Status: | ACTIVE |
Category: | Private Limited Company |
G33 399 UXBRIDGE ROAD,SOUTHALL,UB1 3EJ
Number: | 11200348 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PURLEY PLACE,LONDON,N1 1QA
Number: | 09966398 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL LEAN SIX SIGMA ACADEMY LTD
THE QUADRUS CENTRE WOODSTOCK WAY,BOLDON COLLIERY,NE35 9PF
Number: | 11073099 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAFT RESEARCH AND EVALUATION LTD
LOWER HALL,CLITHEROE,BB7 4BN
Number: | 04700494 |
Status: | ACTIVE |
Category: | Private Limited Company |