ADIUVO - MANAGEMENT PROJECTS LIMITED
Status | ACTIVE |
Company No. | 08211883 |
Category | Private Limited Company |
Incorporated | 12 Sep 2012 |
Age | 11 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ADIUVO - MANAGEMENT PROJECTS LIMITED is an active private limited company with number 08211883. It was incorporated 11 years, 8 months, 20 days ago, on 12 September 2012. The company address is 6 Morris Road 6 Morris Road, Redhill, RH1 5SA, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Feb 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-03
Old address: 9 Church Road Worcester Park KT4 7rd England
New address: 6 Morris Road South Nutfield Redhill RH1 5SA
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2023
Action Date: 10 Sep 2023
Category: Address
Type: AD01
New address: 9 Church Road Worcester Park KT4 7rd
Change date: 2023-09-10
Old address: 6 Morris Road South Nutfield Redhill RH1 5SA England
Documents
Appoint person director company with name date
Date: 27 Jul 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maggie Walsh
Appointment date: 2023-07-26
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Change to a person with significant control
Date: 26 Oct 2022
Action Date: 24 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Anthony Walsh
Change date: 2022-10-24
Documents
Change person director company with change date
Date: 26 Oct 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Walsh
Change date: 2022-10-24
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-26
Old address: 25 Hollington Crescent New Malden KT3 6RP England
New address: 6 Morris Road South Nutfield Redhill RH1 5SA
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Confirmation statement with no updates
Date: 18 Apr 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Address
Type: AD01
Old address: 1st Floor 60 High Street New Malden Surrey KT3 4EZ
Change date: 2020-07-23
New address: 25 Hollington Crescent New Malden KT3 6RP
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Change person director company with change date
Date: 10 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-04
Officer name: Mr Paul Anthony Walsh
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Change person director company with change date
Date: 16 Oct 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Walsh
Change date: 2013-07-01
Documents
Appoint person director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Walsh
Documents
Termination director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Davies
Documents
Incorporation company
Date: 12 Sep 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BORLASE SMART JOHN WELLS TRUST LTD
PORTHMEOR STUDIOS,ST IVES,TR26 1NG
Number: | 05400279 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
138 STRATFORD ROAD,BIRMINGHAM,B11 1AZ
Number: | 01352906 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TAXASSIST ACCOUNTANTS,SLOUGH,SL1 6AE
Number: | 08881293 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUB SPORTS & COMMUNITY CENTRE,SEAHOUSES,NE68 7YL
Number: | 03265921 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
41 DISRAELI CLOSE,LONDON,SE28 8AW
Number: | 07205666 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 VALLANCE ROAD,LONDON,E1 5BS
Number: | 10817554 |
Status: | ACTIVE |
Category: | Private Limited Company |