ADAM CARTER LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewChange of details for Mr Adam James Carter as a person with significant control on 2025-09-04

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

13/07/2313 July 2023 Director's details changed for Mr Adam James Carter on 2023-07-13

View Document

13/07/2313 July 2023 Change of details for Mrs Rungrudee Carter as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Change of details for Mr Adam James Carter as a person with significant control on 2023-07-13

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

09/04/179 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/08/1526 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/09/149 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY IAN CARTER

View Document

25/09/1325 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/10/124 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/05/1222 May 2012 16/09/11 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1121 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES CARTER / 06/09/2010

View Document

04/10/104 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/09/0820 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 COMPANY NAME CHANGED THAI MASSAGE AND COMPLIMENTARY T HERAPY LIMITED CERTIFICATE ISSUED ON 24/08/04

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/10/03

View Document

26/01/0326 January 2003 REGISTERED OFFICE CHANGED ON 26/01/03 FROM: C/O MIDLANDS COMPANY SERVICES LTD, 116 LONSDALE HOUSE 52 BLUCHER STREET, BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

26/01/0326 January 2003 NEW SECRETARY APPOINTED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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