Download leads from Nexok and grow your business. Find out more

Adtil Limited

Documents

Total Documents36
Total Pages216

Filing History

1 May 2020Confirmation statement made on 1 May 2020 with no updates
24 March 2020Total exemption full accounts made up to 31 August 2019
19 January 2020Registered office address changed from 117 Chiltern Avenue Bushey Hertfordshire WD23 4QE to 132 Watling Street Radlett WD7 7JH on 19 January 2020
10 May 2019Confirmation statement made on 2 May 2019 with no updates
3 December 2018Total exemption full accounts made up to 31 August 2018
12 May 2018Confirmation statement made on 2 May 2018 with no updates
27 November 2017Total exemption full accounts made up to 31 August 2017
27 November 2017Total exemption full accounts made up to 31 August 2017
6 May 2017Confirmation statement made on 2 May 2017 with updates
6 May 2017Confirmation statement made on 2 May 2017 with updates
8 November 2016Total exemption small company accounts made up to 31 August 2016
8 November 2016Total exemption small company accounts made up to 31 August 2016
14 May 2016Director's details changed for Mrs Dalit Miriam Lawrence on 15 July 2015
14 May 2016Director's details changed for Mrs Dalit Miriam Lawrence on 15 July 2015
14 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
14 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
28 October 2015Total exemption small company accounts made up to 31 August 2015
28 October 2015Total exemption small company accounts made up to 31 August 2015
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
6 February 2015Appointment of Mrs Dalit Miriam Lawrence as a director on 17 December 2014
6 February 2015Appointment of Mrs Dalit Miriam Lawrence as a director on 17 December 2014
8 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 100
8 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 100
14 October 2014Total exemption small company accounts made up to 31 August 2014
14 October 2014Total exemption small company accounts made up to 31 August 2014
3 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 1
3 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 1
3 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 1
10 October 2013Current accounting period extended from 31 May 2014 to 31 August 2014
10 October 2013Current accounting period extended from 31 May 2014 to 31 August 2014
10 July 2013Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 10 July 2013
10 July 2013Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 10 July 2013
2 May 2013Incorporation
2 May 2013Incorporation
Sign up now to grow your client base. Plans & Pricing