ADAM ACCOUNTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewSatisfaction of charge 071497870001 in full

View Document

29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-03-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-04 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Director's details changed for Mr Michael John Melling on 2023-12-01

View Document

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

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

04/12/234 December 2023 Notification of Quartet Business Services Group Ltd as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Cessation of Adam Badi as a person with significant control on 2023-12-01

View Document

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

View Document

01/12/231 December 2023 Termination of appointment of Amira Ahmed-Badi as a secretary on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Mr Michael John Melling as a director on 2023-12-01

View Document

26/11/2326 November 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Registration of charge 071497870001, created on 2021-06-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Document

09/04/189 April 2018 CESSATION OF AMIRA AIYUB AHMED-BADI AS A PSC

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIRA AHMED-BADI

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / AMIRA AHMED-BADI / 18/12/2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 3 ANDORA COURT 10 BRONDESBURY PARK LONDON NW6 7BX

View Document

05/06/155 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/03/157 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/03/142 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

29/06/1329 June 2013 REGISTERED OFFICE CHANGED ON 29/06/2013 FROM 9 APPLEDORE CLOSE EDGWARE MIDDLESEX HA8 6DE ENGLAND

View Document

29/06/1329 June 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

31/05/1331 May 2013 SECRETARY APPOINTED AMIRA AHMED-BADI

View Document

08/03/138 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

02/04/122 April 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

29/03/1129 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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