ADAMANT INVESTMENT CORPORATION LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Miles Henry Price as a director on 2025-04-11

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

18/11/2418 November 2024 Appointment of Mr Keith Mcclure as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Jonathan David Taylor as a director on 2024-11-11

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/12/2322 December 2023 Termination of appointment of Nick Taunt as a director on 2023-12-22

View Document

22/12/2322 December 2023 Appointment of Alexander Christofis as a director on 2023-12-22

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/08/2315 August 2023

View Document

03/07/233 July 2023 Termination of appointment of Nigel Mark Webb as a director on 2023-06-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

01/04/221 April 2022 Appointment of Mr Jonathan Charles Mcnuff as a director on 2022-03-18

View Document

28/03/2228 March 2022 Termination of appointment of Sarah Morrell Barzycki as a director on 2022-03-18

View Document

28/03/2228 March 2022 Appointment of Miles Henry Price as a director on 2022-03-16

View Document

25/03/2225 March 2022 Appointment of Mr Nick Taunt as a director on 2022-03-18

View Document

25/03/2225 March 2022 Appointment of Jonathan David Taylor as a director on 2022-03-18

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

09/11/219 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PENRICE

View Document

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014

View Document

07/08/147 August 2014 DIRECTOR APPOINTED VICTORIA MARGARET PENRICE

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAINE

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS

View Document

21/03/1121 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

26/02/1026 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NDIANA EKPO / 01/10/2009

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

26/05/0926 May 2009 SECRETARY APPOINTED NDIANA EKPO

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HESTER

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM:
10 CORNWALL TERRACE
REGENT'S PARK
LONDON NW1 4QP

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/07/0518 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

13/11/0013 November 2000 ADOPT ARTICLES 01/11/00

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/004 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/09/984 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 NC INC ALREADY ADJUSTED
22/11/91

View Document

14/05/9814 May 1998 AUDITOR'S RESIGNATION

View Document

30/04/9830 April 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/08/976 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/11/967 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/10/9619 October 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/10/9619 October 1996 ALTER MEM AND ARTS 15/10/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9525 September 1995 ALTER MEM AND ARTS 04/09/95

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/11/9330 November 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9128 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/915 February 1991 S252 S386 S366A 10/12/90

View Document

04/12/904 December 1990 NC INC ALREADY ADJUSTED 04/10/90

View Document

12/11/9012 November 1990 ￯﾿ᄑ NC 12250000/25000000
04/10/90

View Document

23/07/9023 July 1990 NEW DIRECTOR APPOINTED

View Document

23/07/9023 July 1990 NEW DIRECTOR APPOINTED

View Document

23/07/9023 July 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 ADOPT MEM AND ARTS 07/12/89

View Document

03/05/893 May 1989 DIRECTOR RESIGNED

View Document

02/02/892 February 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/02/8811 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/10/871 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/876 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/875 February 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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