ADAM ACCOUNTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Satisfaction of charge 071497870001 in full |
| 29/09/2529 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 26/02/2526 February 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
| 31/01/2531 January 2025 | Micro company accounts made up to 2024-03-31 |
| 13/01/2513 January 2025 | Confirmation statement made on 2024-12-04 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/12/236 December 2023 | Director's details changed for Mr Michael John Melling on 2023-12-01 |
| 06/12/236 December 2023 | Registered office address changed from The Broadway 45a Darkes Lane Potters Bar EN6 2HZ England to 45a the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HZ on 2023-12-06 |
| 04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with updates |
| 04/12/234 December 2023 | Notification of Quartet Business Services Group Ltd as a person with significant control on 2023-12-01 |
| 04/12/234 December 2023 | Cessation of Adam Badi as a person with significant control on 2023-12-01 |
| 04/12/234 December 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Broadway 45a Darkes Lane Potters Bar EN6 2HZ on 2023-12-04 |
| 01/12/231 December 2023 | Termination of appointment of Amira Ahmed-Badi as a secretary on 2023-12-01 |
| 01/12/231 December 2023 | Appointment of Mr Michael John Melling as a director on 2023-12-01 |
| 26/11/2326 November 2023 | Micro company accounts made up to 2023-03-31 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-01 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 30/06/2130 June 2021 | Registration of charge 071497870001, created on 2021-06-25 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM D26 BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD, GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL ENGLAND |
| 09/04/189 April 2018 | CESSATION OF AMIRA AIYUB AHMED-BADI AS A PSC |
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
| 29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
| 22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIRA AHMED-BADI |
| 27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
| 15/12/1615 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/03/163 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
| 03/03/163 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / AMIRA AHMED-BADI / 18/12/2015 |
| 01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 3 ANDORA COURT 10 BRONDESBURY PARK LONDON NW6 7BX |
| 05/06/155 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 07/03/157 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
| 24/12/1424 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 02/03/142 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
| 28/11/1328 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
| 29/06/1329 June 2013 | REGISTERED OFFICE CHANGED ON 29/06/2013 FROM 9 APPLEDORE CLOSE EDGWARE MIDDLESEX HA8 6DE ENGLAND |
| 29/06/1329 June 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
| 31/05/1331 May 2013 | SECRETARY APPOINTED AMIRA AHMED-BADI |
| 08/03/138 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 26/11/1226 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
| 02/04/122 April 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 08/11/118 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
| 29/03/1129 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
| 08/02/108 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company