ADECOE LIMITED
Status | ACTIVE |
Company No. | 08439984 |
Category | Private Limited Company |
Incorporated | 12 Mar 2013 |
Age | 11 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ADECOE LIMITED is an active private limited company with number 08439984. It was incorporated 11 years, 2 months, 19 days ago, on 12 March 2013. The company address is 124 City Road City Road, London, EC1V 2NX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Capital variation of rights attached to shares
Date: 15 Jan 2024
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Notification of a person with significant control
Date: 05 Jan 2024
Action Date: 06 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-06
Psc name: Steven William Doyle
Documents
Change to a person with significant control
Date: 05 Jan 2024
Action Date: 06 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-06
Psc name: Mr Nicholas William Doyle
Documents
Change to a person with significant control
Date: 12 Dec 2023
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-30
Psc name: Mr Nicholas William Doyle
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas William Doyle
Change date: 2022-06-20
Documents
Change to a person with significant control
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-20
Psc name: Mr Nicholas William Doyle
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
Old address: Kemp House 152 City Road London EC1V 2NX
Change date: 2022-06-20
New address: 124 City Road City Road London EC1V 2NX
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 15 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Termination director company with name termination date
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-25
Officer name: Arnout Andrews
Documents
Cessation of a person with significant control
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Arnout Ian Andrews
Cessation date: 2020-03-25
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous extended
Date: 03 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Capital allotment shares
Date: 15 Apr 2014
Action Date: 01 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-01
Capital : 200 GBP
Documents
Appoint person director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas William Doyle
Documents
Change registered office address company with date old address
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-27
Old address: Jacob House 2-4 Powerscroft Road Sidcup DA14 5DT England
Documents
Certificate change of name company
Date: 18 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed adecol LIMITED\certificate issued on 18/07/13
Documents
Termination director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Doyle
Documents
Appoint person director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arnout Andrews
Documents
Some Companies
110 CARLTON AVENUE EAST,WEMBLEY,HA9 8LY
Number: | 10250136 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 TIVERTON DRIVE,CARDIFF,CF3 4AX
Number: | 11847668 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 THE CHASE,HARLOW,CM17 9JA
Number: | 11010756 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 BRECK ROAD,LIVERPOOL,L4 2QZ
Number: | 09908212 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LYONS BUILDING COMPANY LIMITED
MUTFORDS HARE STREET,HERTFORDSHIRE,SG9 0ED
Number: | 03365195 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 10366893 |
Status: | ACTIVE |
Category: | Private Limited Company |