ADAM ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

14/05/2114 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

07/07/207 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

19/06/1919 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

04/06/184 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

19/06/1719 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/08/156 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MARIAN ROSENTHAL / 20/04/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN ROSENTHAL / 20/04/2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/08/145 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/08/1312 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/08/121 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN GARY ROSENTHAL / 02/07/2012

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/05/1118 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/05/1013 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

08/07/098 July 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY LUCY ROSENTHAL

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL ROSENTHAL

View Document

06/05/086 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: FARRA KENNARD GOULD 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS

View Document

20/05/0420 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/05/045 May 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/07/0313 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

21/07/9421 July 1994 AUDITOR'S RESIGNATION

View Document

25/04/9425 April 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

02/05/912 May 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/918 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9115 February 1991 ALTER MEM AND ARTS 31/01/91

View Document

15/02/9115 February 1991 £ NC 50000/60000 31/01/

View Document

15/02/9115 February 1991 NC INC ALREADY ADJUSTED 31/01/91

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

01/05/901 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

30/10/8930 October 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8924 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

05/05/885 May 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/881 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/8814 January 1988 ALTER MEM AND ARTS 181187

View Document

21/08/8721 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8717 June 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

08/05/868 May 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

14/08/8414 August 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/08/84

View Document

24/06/6924 June 1969 CERTIFICATE OF INCORPORATION

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