(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 31st Oct 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 5th Mar 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Mar 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th Nov 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 7th Nov 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 22nd, November 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 8th, February 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Nov 2015
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England on Tue, 2nd Feb 2016 to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Queen Anne Terrace, Sovereign Close London E1W 3HH on Thu, 29th Jan 2015 to Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Nov 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 24th Dec 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Nov 2013
filed on: 7th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 7th Dec 2013: 1.00 GBP
capital
|
|
(CH01) On Sat, 16th Mar 2013 director's details were changed
filed on: 16th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 29th Nov 2012. Old Address: Adroit Accountax Limited Suite 29 4 Bloomsbury Square London WC1A 2RP England
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2012
| incorporation
|
Free Download
(7 pages)
|