ADAM CONTINUITY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

27/04/2427 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

09/05/239 May 2023

View Document

24/04/2324 April 2023

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-08-31

View Document

15/02/2215 February 2022 Change of details for Centerprise Intl Holdings Ltd as a person with significant control on 2022-02-01

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Statement of capital on 2022-01-10

View Document

10/01/2210 January 2022

View Document

05/01/225 January 2022 Termination of appointment of Gordon John Hamblin as a secretary on 2022-01-04

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR DUNCAN GILES TEMPLETON

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR JEREMY SHANE NASH

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR ADAM LAITH RAZZAK

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR GARRY STEVENS

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JAMES STEVENS / 12/08/2013

View Document

21/06/1621 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR RONAN MCCURTIN

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

17/06/1517 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MRS SAMANTHA LOUISE LAILEY

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR RONAN MICHAEL MCCURTIN

View Document

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP CAULFIELD

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

23/08/1223 August 2012 AUDITOR'S RESIGNATION

View Document

20/06/1220 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

27/06/1127 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

03/02/113 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

24/01/1124 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR PHILIP CAULFIELD

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR KERRY RICHARDSON

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR GARRY JAMES STEVENS

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RAINGER

View Document

16/06/1016 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR JOHN PETER RAINGER

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR GARRY STEVENS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD HAILEY

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY EDWARD DAILLY

View Document

02/07/082 July 2008 SECRETARY APPOINTED MR GORDON JOHN HAMBLIN

View Document

30/10/0730 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0723 October 2007 COMPANY NAME CHANGED THE CONTINUITY GROUP LTD CERTIFICATE ISSUED ON 23/10/07

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

23/09/0723 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: HAMPSHIRE INTERNATIONAL BUSINESS PARK LIME TREE WAY CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8GG

View Document

03/04/063 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: PALACE CHAMBERS, 38/39 LONDON ROAD, STROUD GLOUCESTERSHIRE GL5 2AJ

View Document

21/03/0521 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 AUDITOR'S RESIGNATION

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 £ NC 1000000/1030000 23/1

View Document

31/12/0331 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0331 December 2003 NC INC ALREADY ADJUSTED 23/10/03

View Document

31/12/0331 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/037 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/037 August 2003 £ NC 1000/1000000 28/0

View Document

07/08/037 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/037 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/08/037 August 2003 NC INC ALREADY ADJUSTED 28/07/03

View Document

07/08/037 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/036 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 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