About

Registered Number: 03103375
Date of Incorporation: 18/09/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: Produce House, 1a Wickham Court Road, West Wickham, Kent, BR4 9LN

 

Founded in 1995, Adagio Enterprises Ltd have registered office in West Wickham in Kent, it's status in the Companies House registry is set to "Active". The companies directors are Cutting, Philip Martin, Richards, Christine Margaret, Richards, Edward Charles. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Christine Margaret 18 September 1995 - 1
Secretary Name Appointed Resigned Total Appointments
CUTTING, Philip Martin 10 February 2015 - 1
RICHARDS, Edward Charles 18 September 1995 10 February 2015 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 28 September 2018
CH01 - Change of particulars for director 18 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 27 September 2016
AA01 - Change of accounting reference date 11 August 2016
AA - Annual Accounts 06 April 2016
AP01 - Appointment of director 11 March 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 29 May 2015
AP03 - Appointment of secretary 28 May 2015
TM02 - Termination of appointment of secretary 27 May 2015
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH03 - Change of particulars for secretary 22 September 2014
AD01 - Change of registered office address 22 August 2014
AD01 - Change of registered office address 19 August 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 24 September 1996
RESOLUTIONS - N/A 05 October 1995
RESOLUTIONS - N/A 05 October 1995
RESOLUTIONS - N/A 05 October 1995
RESOLUTIONS - N/A 05 October 1995
RESOLUTIONS - N/A 05 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
287 - Change in situation or address of Registered Office 20 September 1995
NEWINC - New incorporation documents 18 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.