ADANSONIA LIMITED

6 Green Lane Business Park 6 Green Lane Business Park, New Eltham, SE9 3TL, London, United Kingdom
StatusACTIVE
Company No.07575587
CategoryPrivate Limited Company
Incorporated23 Mar 2011
Age13 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

ADANSONIA LIMITED is an active private limited company with number 07575587. It was incorporated 13 years, 1 month, 19 days ago, on 23 March 2011. The company address is 6 Green Lane Business Park 6 Green Lane Business Park, New Eltham, SE9 3TL, London, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Henry Horsnett Ker

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-01

Psc name: Kevin Abbott Trading Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Elizabeth Abbott

Appointment date: 2023-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

New address: 6 Green Lane Business Park Green Lane New Eltham London SE9 3TL

Old address: Plaza Building 102 Lee High Road London SE13 5PT England

Change date: 2022-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-25

Officer name: Mrs Beryl Ann Potter

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

Old address: 20 Inglewood Woking Surrey GU21 3HX

Change date: 2018-01-02

New address: Plaza Building 102 Lee High Road London SE13 5PT

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH02

Capital : 100.00 GBP

Date: 2017-08-31

Documents

View document PDF

Capital name of class of shares

Date: 11 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 11 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-01

Officer name: Beryl Ann Potter

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Beryl Ann Potter

Appointment date: 2017-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beryl Ann Potter

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Allan Abbott

Appointment date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kevin Abbott Trading Limited

Notification date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Julian Potter

Cessation date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Beryl Ann Potter

Cessation date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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: 03 Apr 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mcconnell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Alexander Mcconnell

Documents

View document PDF

Capital name of class of shares

Date: 23 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 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: 03 May 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2011

Action Date: 06 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-06

Capital : 800,100 GBP

Documents

View document PDF

Incorporation company

Date: 23 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILD CLEAN (BRISTOL) LIMITED

WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF

Number:09338321
Status:ACTIVE
Category:Private Limited Company

C R TECH LTD

78 BEECHMORE ROAD SHELDON 78 BEECHMORE ROAD,BIRMINGHAM,B26 3AS

Number:11131052
Status:ACTIVE
Category:Private Limited Company

EUVRA-MOSSANT FOUNDATION

24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:09248702
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

METRIC CAPITAL LTD

33 33 JERMYN STREET,LONDON,SW1Y 6AD

Number:07582893
Status:ACTIVE
Category:Private Limited Company

PLAY TENNIS LIMITED

PM&M GREENBANK TECHNOLOGY PARK,BLACKBURN,BB1 5QB

Number:09441173
Status:ACTIVE
Category:Private Limited Company

SETLON LIMITED

14 FULLERTON ROAD,CARSHALTON,SM5 4JU

Number:07227893
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