ADAMANTINE CONSULTING LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Termination of appointment of Geoffrey Francis Howard Matthews as a secretary on 2022-04-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM INTERNATIONAL HOUSE 142 CROMWELL ROAD LONDON SW7 4EF UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

18/05/2018 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / THAI LE / 06/02/2019

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM LINK COTTAGE SHIP STREET EAST GRINSTEAD RH19 4EF ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM PIPPINS SWISS LAND HILL DORMANS PARK EAST GRINSTEAD WEST SUSSEX RH19 2NH

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

30/05/1730 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

01/06/161 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / THAI LE / 01/01/2015

View Document

08/09/158 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

06/03/146 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / THAI LE / 01/01/2013

View Document

14/05/1314 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / THAI LE / 01/07/2012

View Document

03/09/123 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THAI LE / 01/01/2010

View Document

28/05/1028 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THAI LE / 01/07/2009

View Document

04/06/094 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

16/11/0716 November 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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