ADAMANT PROPERTY INVESTMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
12/06/2512 June 2025 | Director's details changed for Mr Philip Andrew York on 2021-11-15 |
12/06/2512 June 2025 | Change of details for Mrs Kohar Hokdanian as a person with significant control on 2021-11-15 |
12/06/2512 June 2025 | Change of details for Mr Philip Andrew York as a person with significant control on 2021-11-15 |
12/06/2512 June 2025 | Director's details changed for Mrs Kohar Hokdanian on 2025-06-12 |
12/06/2512 June 2025 | Director's details changed for Mrs Kohar Hokdanian on 2021-11-15 |
29/05/2529 May 2025 | Unaudited abridged accounts made up to 2024-05-31 |
09/07/249 July 2024 | Satisfaction of charge 119733080002 in full |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Unaudited abridged accounts made up to 2023-05-31 |
06/02/246 February 2024 | Registration of charge 119733080004, created on 2024-02-05 |
06/02/246 February 2024 | Registration of charge 119733080003, created on 2024-02-05 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-12 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/03/223 March 2022 | Registration of charge 119733080002, created on 2022-03-03 |
16/11/2116 November 2021 | Registered office address changed from 27 Church Street Gamlingay Sandy SG19 3JH England to 2 Centurion Walk Sandy SG19 1RA on 2021-11-16 |
26/09/2126 September 2021 | Satisfaction of charge 119733080001 in full |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-12 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 73A NORTHCHURCH ROAD LONDON N1 3NU UNITED KINGDOM |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/05/202 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
02/08/192 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119733080001 |
01/05/191 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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