ADAM MORRIS COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Registered office address changed from The Mill Building 31-35 Chatsworth Road Worthing BN11 1LY England to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2025-03-13

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-01 with updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

25/06/2425 June 2024 Registered office address changed from C/O Gallwoways Accounting the Old Mill Building 31-35 Chatsworth Road Worthing BN11 1LY England to The Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2024-06-25

View Document

12/04/2412 April 2024 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to C/O Gallwoways Accounting the Old Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2024-04-12

View Document

27/02/2427 February 2024 Secretary's details changed for Tatiana Clair Boardman on 2024-02-27

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

05/02/165 February 2016 SECRETARY'S CHANGE OF PARTICULARS / TATIANA CLAIR BOARDMAN / 01/09/2014

View Document

05/02/165 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

05/02/155 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MORRIS / 28/11/2014

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

26/03/1426 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

24/05/1324 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

27/02/1327 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MORRIS / 02/02/2012

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON BN1 6SB

View Document

11/11/1111 November 2011 CURREXT FROM 28/02/2012 TO 31/08/2012

View Document

27/04/1127 April 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/04/107 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MORRIS / 01/02/2009

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: EUROPA HOUSE, GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information