ADNUMERO LIMITED

13 Vansittart Estate, Windsor, SL4 1SE, Berkshire
StatusACTIVE
Company No.05903723
CategoryPrivate Limited Company
Incorporated11 Aug 2006
Age17 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

ADNUMERO LIMITED is an active private limited company with number 05903723. It was incorporated 17 years, 9 months, 27 days ago, on 11 August 2006. The company address is 13 Vansittart Estate, Windsor, SL4 1SE, Berkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Caerwyn Geraint Prothero

Change date: 2021-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2014

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-11-28

Officer name: Cottrill Mason Llp

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Aug 2014

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2013-11-28

Officer name: Cottrill Mason Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2012

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-15

Officer name: Mr Justin Lunny

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Caerwyn Geraint Prothero

Change date: 2012-04-12

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2012

Action Date: 28 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Lunny

Change date: 2012-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr Justin Lunny

Documents

View document PDF

Annual return company with made up date

Date: 04 Nov 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Lunny

Change date: 2010-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caerwyn Prothero

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cottrill Mason Llp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 13/07/2009 from 13 st leonards avenue windsor berkshire SL4 1HX

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Address

Type: 287

Description: Registered office changed on 12/05/2009 from 3RD floor 4 dyers buildings london EC1N 2JT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; no change of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul hughes

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 31/08/07 from: 13 st. Leonards avenue windsor berkshire SL4 1HX

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/07/07--------- £ si [email protected]=399 £ ic 600/999

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 17 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Capital

Type: 122

Description: Conso s-div 15/06/07

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/11/06--------- £ si 598@1=598 £ ic 2/600

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adnumero financial services limi ted\certificate issued on 13/02/07

Documents

View document PDF

Incorporation company

Date: 11 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLT SOLUTIONS LIMITED

64 EDGEHILL DRIVE,DAVENTRY,NN11 0GR

Number:08246816
Status:ACTIVE
Category:Private Limited Company

CHOPMASH LTD

40 BROCKLEY VIEW,LONDON,SE23 1SL

Number:07540320
Status:ACTIVE
Category:Private Limited Company

GRASS ROOTS TRAINING AGENCY LTD

8 SPELLOW CLOSE,RUGBY,CV23 0GT

Number:10476385
Status:ACTIVE
Category:Private Limited Company

LINDA NOLAN CARING LTD

135 SHERBOURNE AVENUE,BOOTLE,L30 3TJ

Number:11817496
Status:ACTIVE
Category:Private Limited Company

LONG HILL LANE MANAGEMENT COMPANY LIMITED

SHOTTENDEN MANOR FARM,ASHFORD,TN25 4JR

Number:11399371
Status:ACTIVE
Category:Private Limited Company

TESTY KEBABS GB LIMITED

319 NEW CROSS ROAD,LONDON,SE14 6AS

Number:11293111
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source