ADRARN LTD
Status | ACTIVE |
Company No. | 11599783 |
Category | Private Limited Company |
Incorporated | 02 Oct 2018 |
Age | 5 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
ADRARN LTD is an active private limited company with number 11599783. It was incorporated 5 years, 7 months, 30 days ago, on 02 October 2018. The company address is 4 Lye Green Road, Chesham, HP5 3LN, Buckinghamshire, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Mr Rajesh Chhotelal Jaiswal
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mrs Sarika Jaiswal
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Address
Type: AD01
New address: 4 Lye Green Road Chesham Buckinghamshire HP5 3LN
Old address: 4 Lye Green Road Chesham HP5 3LN England
Change date: 2021-06-04
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarika Jaiswal
Change date: 2021-06-04
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mr Rajesh Chhotelal Jaiswal
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarika Jaiswal
Change date: 2021-06-01
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rajesh Chhotelal Jaiswal
Change date: 2021-06-01
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rajesh Chhotelal Jaiswal
Change date: 2021-06-01
Documents
Change to a person with significant control
Date: 04 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rajesh Chhotelal Jaiswal
Change date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Address
Type: AD01
Old address: 57 Farmlands Pinner Middlesex HA5 2LN United Kingdom
Change date: 2021-01-29
New address: 4 Lye Green Road Chesham HP5 3LN
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2021
Action Date: 18 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115997830001
Charge creation date: 2021-01-18
Documents
Accounts with accounts type dormant
Date: 05 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Appoint person director company with name date
Date: 07 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-06
Officer name: Mrs Sarika Jaiswal
Documents
Confirmation statement with updates
Date: 06 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Some Companies
HIGHVIEW HOUSE,LONDON,NW4 2TH
Number: | 03539102 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
209 LIVERPOOL ROAD,MERSEYSIDE,PR8 4PH
Number: | 03077552 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIA HOUSE,BRIGHTON,BN1 5NP
Number: | 09446826 |
Status: | ACTIVE |
Category: | Private Limited Company |
WE WORK SECOND FLOOR OFFICE 44,CITY OF LONDON,EC2A 2EX
Number: | 11429363 |
Status: | ACTIVE |
Category: | Private Limited Company |
OASIS (NORWICH) BLINDS & CONSTRUCTION MANAGEMENT LIMITED
8 LODGE FARM DRIVE,NORWICH,NR6 7LP
Number: | 05697165 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,WHITTLE LANE,OL10 2SX
Number: | 10188330 |
Status: | ACTIVE |
Category: | Private Limited Company |