ADAM KLEIN CONSULTANTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Appointment of a voluntary liquidator |
23/10/2423 October 2024 | Declaration of solvency |
23/10/2423 October 2024 | Resolutions |
23/10/2423 October 2024 | Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-10-23 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
15/12/2315 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
28/12/2228 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
29/10/2129 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
02/05/192 May 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | PREVSHO FROM 30/09/2018 TO 31/03/2018 |
22/10/1822 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM KLEIN |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 4 STIRLING COURT YARD STIRLING WAY BOREHAMWOOD HERTS WD6 2FX UNITED KINGDOM |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/09/1729 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/09/2017 |
29/09/1729 September 2017 | DIRECTOR APPOINTED MR ADAM ELLIOT KLEIN |
27/09/1727 September 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
26/09/1726 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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