ADRA SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 04360152 |
Category | Private Limited Company |
Incorporated | 24 Jan 2002 |
Age | 22 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ADRA SOFTWARE LIMITED is an active private limited company with number 04360152. It was incorporated 22 years, 4 months, 10 days ago, on 24 January 2002. The company address is 7 Bishopsgate 2nd Floor, London, EC2N 3AR, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Address
Type: AD01
Old address: Tricor Suite 4th Floor Mark Lane London EC3R 7QR England
Change date: 2023-11-16
New address: 7 Bishopsgate 2nd Floor London EC2N 3AR
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Appoint person director company with name date
Date: 25 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-20
Officer name: Mr Darren Heffernan
Documents
Termination director company with name termination date
Date: 24 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teresa Mackintosh
Termination date: 2023-07-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change corporate secretary company with change date
Date: 31 Mar 2021
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mbsl Nominees Limited
Change date: 2018-08-01
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Legacy
Date: 27 Feb 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/19
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Mar 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Legacy
Date: 04 Mar 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/18
Documents
Legacy
Date: 04 Mar 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/18
Documents
Legacy
Date: 04 Mar 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/18
Documents
Legacy
Date: 21 Feb 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/18
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Change account reference date company previous extended
Date: 26 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA01
New date: 2018-01-31
Made up date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 09 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Goodwille Limited
Termination date: 2018-08-01
Documents
Appoint corporate secretary company with name date
Date: 09 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mbsl Nominees Limited
Appointment date: 2018-08-01
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Address
Type: AD01
Old address: St James House 13 Kensington Square London W8 5HD
Change date: 2018-08-09
New address: Tricor Suite 4th Floor Mark Lane London EC3R 7QR
Documents
Gazette filings brought up to date
Date: 09 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 06 Jun 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control statement
Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 21 Mar 2018
Action Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Frederick Smith
Cessation date: 2018-03-13
Documents
Termination director company with name termination date
Date: 05 Mar 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Boyd Rogers
Termination date: 2017-12-29
Documents
Termination director company with name termination date
Date: 05 Mar 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-29
Officer name: Adam Margolin
Documents
Termination director company with name termination date
Date: 05 Mar 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Cho
Termination date: 2017-12-29
Documents
Termination director company with name termination date
Date: 05 Mar 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bret Richard Bolin
Termination date: 2017-12-29
Documents
Change person director company with change date
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-09
Officer name: Mr. Bret Richard Bolin
Documents
Change person director company with change date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Justin Cho
Change date: 2018-01-09
Documents
Change person director company with change date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-09
Officer name: Mr. Adam Margolin
Documents
Termination director company with name termination date
Date: 11 Dec 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: Lars Owe Nyland
Documents
Termination director company with name termination date
Date: 11 Dec 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: Espen Odland Larsen
Documents
Termination director company with name termination date
Date: 11 Dec 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: Lars Owe Nyland
Documents
Termination director company with name termination date
Date: 11 Dec 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: Lars Owe Nyland
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Bret Richard Bolin
Appointment date: 2017-10-31
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Ms Teresa Mackintosh
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Robert Boyd Rogers
Appointment date: 2017-10-31
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Mr. Justin Cho
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Mr. Adam Margolin
Documents
Notification of a person with significant control
Date: 07 Dec 2017
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-31
Psc name: Robert Frederick Smith
Documents
Withdrawal of a person with significant control statement
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-06
Documents
Resolution
Date: 23 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type small
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 23 May 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-05
Officer name: Knut Martin Thunman
Documents
Appoint person director company with name date
Date: 23 May 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lars Owe Nyland
Appointment date: 2016-01-05
Documents
Accounts with accounts type small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type full
Date: 06 Oct 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: 01 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type full
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Knut Martin Thunman
Documents
Termination director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bjorn Loe
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type full
Date: 17 May 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: 29 Sep 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type full
Date: 01 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Espen Odland Larsen
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Landmark
Documents
Termination director company with name
Date: 23 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Espen Larsen
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Change person director company with change date
Date: 14 Feb 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-11
Officer name: Espen Odland Larsen
Documents
Change person director company with change date
Date: 04 Feb 2011
Action Date: 23 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-23
Officer name: Espen Odland Larsen
Documents
Accounts with accounts type full
Date: 19 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Resolution
Date: 19 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Accounts with accounts type full
Date: 30 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2008 to 31/12/2007
Documents
Legacy
Date: 13 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director arne dalslaaen
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed espen odland larsen
Documents
Legacy
Date: 07 Mar 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Certificate change of name company
Date: 18 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed adra LTD\certificate issued on 18/02/08
Documents
Legacy
Date: 02 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 29/01/08 from: 7 bournemouth road chandlers ford eastleigh hampshire SO53 3DA
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 27 Feb 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Feb 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/06; full list of members
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Apr 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/04; full list of members
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 26 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed adradpr LIMITED\certificate issued on 26/10/04
Documents
Some Companies
14, HUNSAKER,ALFRED STREET,RG1 7AU
Number: | 11420200 |
Status: | ACTIVE |
Category: | Private Limited Company |
85A BALFOUR ROAD,ILFORD,IG1 4HR
Number: | 11859412 |
Status: | ACTIVE |
Category: | Private Limited Company |
HITCHIN (T2) HAIRDRESSING LIMITED
INNOVIA HOUSE, MARISH WHARF ST. MARYS ROAD,SLOUGH,SL3 6DA
Number: | 10015391 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 ROTHBURY TERRACE,NEWCASTLE UPON TYNE,NE6 5XJ
Number: | 11050590 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARETO FINANCIAL PLANNING LIMITED
8 ST. JOHN STREET,MANCHESTER,M3 4DU
Number: | 06582775 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVEN BRADSHAW INSPECTION LIMITED
70 LONG ROW,BELPER,DE56 1DR
Number: | 08973846 |
Status: | ACTIVE |
Category: | Private Limited Company |