ADAM IT SOLUTIONS LIMITED

Company Documents

DateDescription
07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

08/02/238 February 2023 Micro company accounts made up to 2021-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2022-05-21 with no updates

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Confirmation statement made on 2021-05-21 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

26/09/2226 September 2022 Micro company accounts made up to 2020-06-30

View Document

26/09/2226 September 2022 Registered office address changed from Office 2 61 Brompton Road London SW3 1DP England to 36 Cheniston Gardens London W8 6th on 2022-09-26

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DEMRDACHI / 10/01/2020

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON DEMRDACHI / 10/01/2020

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 59 CAMELLIA HOUSE 338, QUEENSTOWN ROAD LONDON SW11 8EW ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 DISS40 (DISS40(SOAD))

View Document

23/06/1923 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

23/06/1923 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DEMRDACHI

View Document

23/06/1923 June 2019 CESSATION OF MOHAMED SAYED ABDELMEGUID MOHAMED AS A PSC

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 61 CRANBROOK ROAD SUITE 7B, CRANBROOK HOUSE ILFORD IG1 4PG ENGLAND

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ABDELMEGUID MOHAMED

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR SIMON DEMRDACHI

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED SAYED ABDELMEGUID MOHAMED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 55B RANELAGH GARDENS ILFORD ESSEX IG1 3JP

View Document

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR SALMAN FACKIR MOHAIDEEN

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR MOHAMED SAYED ABDELMEGUID MOHAMED

View Document

01/07/161 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/07/143 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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