About

Registered Number: 03508987
Date of Incorporation: 12/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: C/O Brauer Limited Dawson Road, Mount Farm Estate, Milton Keynes, Buckinghamshire, MK1 1JP

 

Having been setup in 1998, Adroit Holdings Ltd are based in Milton Keynes, Buckinghamshire, it's status in the Companies House registry is set to "Active". This organisation has no directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 14 February 2020
RESOLUTIONS - N/A 22 November 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 13 February 2019
CH01 - Change of particulars for director 13 February 2019
AA - Annual Accounts 13 April 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 13 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 28 September 2010
AA01 - Change of accounting reference date 06 July 2010
AA01 - Change of accounting reference date 25 March 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 07 August 2009
MEM/ARTS - N/A 24 March 2009
CERTNM - Change of name certificate 13 March 2009
363a - Annual Return 13 February 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 10 June 2008
287 - Change in situation or address of Registered Office 29 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
AA - Annual Accounts 26 October 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 22 February 2007
363a - Annual Return 05 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 05 February 2003
169 - Return by a company purchasing its own shares 19 September 2002
RESOLUTIONS - N/A 09 September 2002
AA - Annual Accounts 24 July 2002
225 - Change of Accounting Reference Date 01 May 2002
363s - Annual Return 30 January 2002
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
AA - Annual Accounts 14 April 2001
RESOLUTIONS - N/A 22 February 2001
123 - Notice of increase in nominal capital 22 February 2001
363s - Annual Return 06 February 2001
363s - Annual Return 07 February 2000
AA - Annual Accounts 06 December 1999
225 - Change of Accounting Reference Date 12 July 1999
363s - Annual Return 05 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
287 - Change in situation or address of Registered Office 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
NEWINC - New incorporation documents 12 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.