ADAMANTEAN CONSULTING 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 Termination of appointment of Adrian Edward Langford as a director on 2025-03-04

View Document

11/03/2511 March 2025 Director's details changed for Mr Duncan Geoffrey Payne on 2024-10-02

View Document

22/01/2522 January 2025 Termination of appointment of Peter Anthony Samengo-Turner as a director on 2025-01-16

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

21/08/2421 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Director's details changed for Adrian Edward Langford on 2023-01-09

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/01/2213 January 2022 Change of details for Mr Gareth James Wilding as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 CREATE NEW SHARE CLASS / SUB-DIVIDE 17/07/2019

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR PETER ANTHONY SAMENGO-TURNER

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ ENGLAND

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES WILDING / 20/12/2018

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEOFFREY PAYNE / 20/12/2018

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA FIONA ARLOW / 20/12/2018

View Document

22/08/1822 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 20000

View Document

22/08/1822 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 20000

View Document

17/08/1817 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 20000

View Document

17/08/1817 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 20000

View Document

15/08/1815 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/1814 August 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

19/07/1819 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/184 May 2018 DIRECTOR APPOINTED ADRIAN EDWARD LANGFORD

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ UNITED KINGDOM

View Document

12/01/1812 January 2018 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