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

Adiuvara Limited

Documents

Total Documents31
Total Pages205

Filing History

15 January 2024Confirmation statement made on 9 January 2024 with no updates
16 May 2023Total exemption full accounts made up to 31 August 2022
8 February 2023Confirmation statement made on 9 January 2023 with no updates
11 January 2023Notification of Morningside Holdings Ltd as a person with significant control on 21 December 2022
11 January 2023Cessation of Sanjay Samani as a person with significant control on 21 December 2022
11 January 2023Change of details for a person with significant control
11 January 2023Cessation of Danesh Vinodkumar Gadhia as a person with significant control on 21 December 2022
11 January 2023Cessation of Sanjay Kishan Gadhia as a person with significant control on 21 December 2022
28 September 2022Registered office address changed from Morningside House Unit C Harcourt Way Leicester Leicestershire LE19 1WP to 5 Merus Court Meridian Business Park Leicester LE19 1RJ on 28 September 2022
31 May 2022Total exemption full accounts made up to 31 August 2021
13 January 2022Confirmation statement made on 9 January 2022 with no updates
26 May 2021Total exemption full accounts made up to 31 August 2020
16 February 2021Confirmation statement made on 9 January 2021 with updates
4 June 2020Total exemption full accounts made up to 31 August 2019
10 January 2020Change of details for Mr Sanjay Kishan Gadhia as a person with significant control on 10 January 2019
10 January 2020Notification of Danesh Vinodkumar Gadhia as a person with significant control on 10 January 2019
10 January 2020Cessation of Morningside Holdings Limited as a person with significant control on 10 January 2019
10 January 2020Confirmation statement made on 9 January 2020 with no updates
10 January 2020Notification of Sanjay Samani as a person with significant control on 10 January 2019
13 June 2019Group of companies' accounts made up to 31 August 2018
6 March 2019Confirmation statement made on 9 January 2019 with updates
12 November 2018Previous accounting period shortened from 31 January 2019 to 31 August 2018
25 June 2018Change of details for Mr Sanjay Kishan Gadhia as a person with significant control on 23 February 2018
25 June 2018Notification of Morningside Holdings Limited as a person with significant control on 23 February 2018
13 March 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 120.39
13 March 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 100.00
12 March 2018Appointment of Mr Sanjay Samani as a director on 1 March 2018
12 March 2018Registered office address changed from 115 Narborough Road Leicester Leicestershire LE3 0PA United Kingdom to Morningside House Unit C Harcourt Way Leicester Leicestershire LE19 1WP on 12 March 2018
9 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 January 2018Incorporation
Statement of capital on 2018-01-10
  • GBP .01
10 January 2018Incorporation
Statement of capital on 2018-01-10
  • GBP .01
Sign up now to grow your client base. Plans & Pricing