ADAM HURTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

09/07/249 July 2024 Change of details for Mr Adam Anderson as a person with significant control on 2024-07-01

View Document

19/03/2419 March 2024 Director's details changed for Mr Adam Anderson on 2024-03-15

View Document

19/03/2419 March 2024 Registered office address changed from 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY United Kingdom to 50 Liverpool Street London EC2M 7PY on 2024-03-19

View Document

19/03/2419 March 2024 Termination of appointment of Thomas St John Limited as a secretary on 2024-03-15

View Document

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

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

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

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

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

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS ST JOHN LIMITED / 05/01/2021

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR ADAM ANDERSON / 01/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANDERSON / 01/01/2021

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 30 MARKET PLACE LONDON W1W 8AP UNITED KINGDOM

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM ANDERSON / 01/08/2019

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANDERSON / 01/08/2019

View Document

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

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANDERSON / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANDERSON / 01/11/2018

View Document

26/10/1826 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

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

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

06/06/176 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

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS ST JOHN LIMITED / 25/07/2016

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM CASTLE HOUSE 75 WELLS STREET LONDON W1T 3QH

View Document

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

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/08/1518 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS ST JOHN LIMITED / 18/08/2015

View Document

18/08/1518 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

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

View Accounts

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS ST JOHN LTD / 14/03/2014

View Document

14/01/1414 January 2014 CURREXT FROM 31/07/2013 TO 31/01/2014

View Document

20/09/1320 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS ST JOHN LTD / 01/04/2011

View Document

28/08/1328 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS ST JOHN LLP

View Document

24/10/1124 October 2011 CORPORATE SECRETARY APPOINTED THOMAS ST JOHN LTD

View Document

25/08/1125 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 75 WELLS STREET LONDON W1T 3QT UNITED KINGDOM

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 85 CRAWFORD STREET LONDON W1H 2HB

View Document

11/01/1111 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS ST JOHN LLP / 22/07/2010

View Document

11/01/1111 January 2011 Annual return made up to 22 July 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANDERSON / 01/11/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANDERSON / 01/11/2009

View Document

18/08/1018 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

11/08/0911 August 2009 COMPANY NAME CHANGED DUNVALLEY LTD CERTIFICATE ISSUED ON 18/08/09

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MR ADAM ANDERSON

View Document

31/07/0931 July 2009 SECRETARY APPOINTED THOMAS ST JOHN LLP

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

21/07/0921 July 2009 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