CH01 |
On 2024-01-02 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-02 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 167-169 Great Portland Street 5th Floor London W1W 5PF. Change occurred on 2024-01-02. Company's previous address: 180 Piccadilly St. James's London W1J 9HF United Kingdom.
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2022-09-26
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-21
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aditum advisory LIMITEDcertificate issued on 24/05/22
filed on: 24th, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
New registered office address 180 Piccadilly St. James's London W1J 9HF. Change occurred on 2022-05-23. Company's previous address: 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom.
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-05-19 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-23 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-22
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-04-22
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-04-22
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 4th, January 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2021-11-22 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ. Change occurred on 2021-01-11. Company's previous address: Waverley House 7 - 12 Noel Street London W1F 8GQ.
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 4th, January 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
Director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-04 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 9th, October 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 7th, December 2017
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed hoffmann & baretti LIMITEDcertificate issued on 19/02/16
filed on: 19th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-19
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-26: 5000.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 12th, November 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-19
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-10-03 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 1st, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-19
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 352 Brighton Road South Croydon Surrey CR2 6AJ United Kingdom on 2013-11-11
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-11-08
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-08
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-12-10: 5000.00 GBP
filed on: 30th, October 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Jalminisa Forest Road Pyrford Woking Surrey GU22 8NA United Kingdom on 2013-03-18
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 352 Brighton Road South Croydon Surrey CR2 6AJ United Kingdom on 2013-03-18
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 252 Brighton Road South Croydon Surrey CR2 6AJ United Kingdom on 2013-03-18
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-12-17
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-12-17
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-11-19: 5000.00 GBP
filed on: 10th, December 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2013-11-30 to 2013-12-31
filed on: 9th, December 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(36 pages)
|