ADAMARA LTD

Company Documents

DateDescription
04/09/244 September 2024 Appointment of Mr Petru Ardelean as a director on 2024-05-15

View Document

04/09/244 September 2024 Termination of appointment of Doru Sorin Varsta as a director on 2024-05-15

View Document

04/09/244 September 2024 Cessation of Doru Sorin Varsta as a person with significant control on 2024-05-15

View Document

04/09/244 September 2024 Registered office address changed from 81 81 Westfields Road Corby Northamptonshire NN17 1HG United Kingdom to 10 George Street Lutterworth LE17 4EG on 2024-09-04

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

18/01/2118 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

03/04/203 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

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

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 89 ASHBY ROAD HINCKLEY LE10 1SQ UNITED KINGDOM

View Document

26/08/1826 August 2018 REGISTERED OFFICE CHANGED ON 26/08/2018 FROM 81 81 WESTFIELDS ROAD CORBY NORTHAMPTONSHIRE NN17 1HG UNITED KINGDOM

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 28 RUBENS WALK CORBY NORTHAMPTONSHIRE NN18 0SQ

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

24/03/1824 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

26/03/1726 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DORU VARSTA / 13/06/2014

View Document

13/06/1413 June 2014 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