Adesso Festive Ltd is a private limited company that can be found at C/O Begbies Traynor (Central) Llp, River Court, Dundee DD1 3JT. Its net worth is valued to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-07-17, this 6-year-old company is run by 1 director. Director Charlotte G., appointed on 17 July 2017. The company is categorised as "other service activities not elsewhere classified" (SIC code: 96090). The last confirmation statement was filed on 2020-07-16 and the date for the subsequent filing is 2021-07-30. What is more, the accounts were filed on 31 July 2019 and the next filing is due on 30 April 2021.
Adesso Festive Ltd Address / Contact
Office Address
C/o Begbies Traynor (central) Llp
Office Address2
River Court
Town
Dundee
Post code
DD1 3JT
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC571331
Date of Incorporation
Mon, 17th Jul 2017
Industry
Other service activities not elsewhere classified
End of financial Year
31st July
Company age
7 years old
Account next due date
Fri, 30th Apr 2021 (1063 days after)
Account last made up date
Wed, 31st Jul 2019
Next confirmation statement due date
Fri, 30th Jul 2021 (2021-07-30)
Last confirmation statement dated
Thu, 16th Jul 2020
Company staff
Charlotte G.
Position: Director
Appointed: 17 July 2017
Joanne B.
Position: Director
Appointed: 25 August 2017
Resigned: 12 October 2017
People with significant control
Charlotte G.
Notified on
17 July 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-07-31
2019-07-31
Balance Sheet
Current Assets
35 917
11 650
Net Assets Liabilities
8 898
2 067
Other
Average Number Employees During Period
1
1
Creditors
61 905
16 215
Fixed Assets
52 174
6 632
Net Current Assets Liabilities
25 988
4 565
Total Assets Less Current Liabilities
26 186
2 067
Company filings
Filing category
Accounts
Address
Capital
Confirmation statement
Incorporation
Officers
Type
Category
Free download
AD01
Change of registered address from Office 8 Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 27th April 2021 to River Court 5 West Victoria Dock Road Dundee DD1 3JT
filed on: 27th, April 2021
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Change of registered address from Office 8 Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 27th April 2021 to River Court 5 West Victoria Dock Road Dundee DD1 3JT
filed on: 27th, April 2021
address
Free Download
(2 pages)
CS01
Confirmation statement with no updates 16th July 2020
filed on: 14th, September 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st July 2019
filed on: 1st, June 2020
accounts
Free Download
(3 pages)
AD01
Change of registered address from 83 Princes Street Edinburgh EH2 2ER Scotland on 29th November 2019 to Office 8 Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT
filed on: 29th, November 2019
address
Free Download
(2 pages)
CS01
Confirmation statement with no updates 16th July 2019
filed on: 30th, August 2019
confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 5 Carden Place Aberdeen AB10 1UT Scotland on 30th August 2019 to 83 Princes Street Edinburgh EH2 2ER
filed on: 30th, August 2019
address
Free Download
(1 page)
AA
Micro company accounts made up to 31st July 2018
filed on: 18th, March 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 16th July 2018
filed on: 18th, July 2018
confirmation statement
Free Download
(4 pages)
AD01
Change of registered address from 37 Albert Street Albert Street Aberdeen AB25 1XU United Kingdom on 31st May 2018 to 5 Carden Place Aberdeen AB10 1UT
filed on: 31st, May 2018
address
Free Download
(1 page)
TM01
Director's appointment terminated on 12th October 2017
filed on: 13th, October 2017
officers
Free Download
(1 page)
TM01
Director's appointment terminated on 12th October 2017
filed on: 13th, October 2017
officers
Free Download
(1 page)
AP01
New director was appointed on 25th August 2017
filed on: 26th, September 2017
officers
Free Download
(2 pages)
SH01
Statement of Capital on 25th August 2017: 100.00 GBP
filed on: 26th, September 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.