ADL ESTATE PLANNING LTD
Status | ACTIVE |
Company No. | 10159724 |
Category | Private Limited Company |
Incorporated | 03 May 2016 |
Age | 8 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
ADL ESTATE PLANNING LTD is an active private limited company with number 10159724. It was incorporated 8 years, 1 month, 9 days ago, on 03 May 2016. The company address is 36-38 Cornhill 36-38 Cornhill, London, EC3V 3NG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Address
Type: AD01
Old address: International House 24 Holborn Viaduct London EC1A 2BN England
Change date: 2023-07-06
New address: 36-38 Cornhill International House London EC3V 3NG
Documents
Confirmation statement with updates
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Capital allotment shares
Date: 14 Jun 2023
Action Date: 26 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-26
Capital : 11.165 GBP
Documents
Appoint person director company with name date
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-18
Officer name: Mr Prajesh Patel
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Capital allotment shares
Date: 26 Jan 2021
Action Date: 21 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-21
Capital : 10.3836 GBP
Documents
Appoint person director company with name date
Date: 16 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-01
Officer name: Mr Imteaz Ahamed
Documents
Capital allotment shares
Date: 22 Sep 2020
Action Date: 01 Sep 2020
Category: Capital
Type: SH01
Capital : 10.3218 GBP
Date: 2020-09-01
Documents
Resolution
Date: 22 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 15 Aug 2020
Action Date: 23 Jul 2020
Category: Capital
Type: SH02
Date: 2020-07-23
Documents
Confirmation statement with updates
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 22 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Confirmation statement with no updates
Date: 22 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Resolution
Date: 06 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Capital allotment shares
Date: 06 Sep 2016
Action Date: 16 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-16
Capital : 10.52 GBP
Documents
Change registered office address company with date old address new address
Date: 11 May 2016
Action Date: 11 May 2016
Category: Address
Type: AD01
New address: International House 24 Holborn Viaduct London EC1A 2BN
Old address: 1 Dray Court Brewery Close Wembley Middlesex HA0 2FB England
Change date: 2016-05-11
Documents
Some Companies
SUITE 2, DOUGLAS HOUSE, 32-34 SIMPSON ROAD,MILTON KEYNES,MK1 1BA
Number: | 04737349 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HILLSIDE AVENUE,MANCHESTER,M45 7SF
Number: | 07042064 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEYLINE GRAPHIC'S (LEICESTER) LIMITED
1168/1170 MELTON ROAD,LEICESTER,LE7 2HB
Number: | 01258603 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NORTHGATE STREET,GLOUCESTER,GL1 2AN
Number: | 06888635 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ALEXANDER & CO SCHOONERS BUSINESS PARK,WADEBRIDGE,PL27 6HB
Number: | 11304471 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BARNES CLOSE,CAMBRIDGE,CB5 8RR
Number: | 10603681 |
Status: | ACTIVE |
Category: | Private Limited Company |