ADAM CURLEY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-03-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-25 with no updates |
06/04/226 April 2022 | Change of details for Mr Adam George Glanmore Curley as a person with significant control on 2022-02-07 |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
04/04/224 April 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
10/04/2110 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/04/219 April 2021 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/12/1921 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
29/04/1729 April 2017 | DISS40 (DISS40(SOAD)) |
28/04/1728 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | FIRST GAZETTE |
22/04/1622 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/12/1225 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | DIRECTOR APPOINTED MR ADAM GEORGE GLANMORE CURLEY |
06/06/126 June 2012 | DIRECTOR APPOINTED ADAM CURLEY |
06/06/126 June 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/01/1218 January 2012 | COMPANY NAME CHANGED KENT ARLAMS (MAINTENANCE) LIMITED CERTIFICATE ISSUED ON 18/01/12 |
18/01/1218 January 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/10/1126 October 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
26/10/1126 October 2011 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM THE STUDIO ST. NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW UNITED KINGDOM |
10/10/1110 October 2011 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY S YORKSHIRE S70 2LW UNITED KINGDOM |
25/03/1125 March 2011 | 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