ADAMAS CONSULTING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Termination of appointment of Jonathan Andrew Curtain as a director on 2025-07-31 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-05 with updates |
05/10/245 October 2024 | Accounts for a small company made up to 2023-12-31 |
21/08/2421 August 2024 | Appointment of Mr Sybrand Gerhardus Pretorius as a director on 2024-08-07 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
20/02/2420 February 2024 | Change of details for Ergomed Plc as a person with significant control on 2023-12-12 |
23/09/2323 September 2023 | Full accounts made up to 2022-12-31 |
05/07/235 July 2023 | Appointment of Mr Jonathan Andrew Curtain as a director on 2023-06-26 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
06/02/236 February 2023 | Termination of appointment of Richard Timothy Barfield as a director on 2023-02-03 |
29/09/2229 September 2022 | Group of companies' accounts made up to 2021-12-31 |
10/05/2210 May 2022 | Second filing of Confirmation Statement dated 2022-05-06 |
09/05/229 May 2022 | Second filing of Confirmation Statement dated 2022-05-05 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with updates |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
17/02/2217 February 2022 | Termination of appointment of Nicola Jane Mckelvie as a secretary on 2022-02-09 |
17/02/2217 February 2022 | Registered office address changed from 7 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS to 1 Occam Court Occam Road Surrey Research Park Guildford GU2 7HJ on 2022-02-17 |
17/02/2217 February 2022 | Appointment of Mr Richard Timothy Barfield as a director on 2022-02-09 |
17/02/2217 February 2022 | Appointment of Dr. Miroslav Reljanovic as a director on 2022-02-09 |
17/02/2217 February 2022 | Appointment of Joanne Bletcher as a secretary on 2022-02-09 |
17/02/2217 February 2022 | Notification of Ergomed Plc as a person with significant control on 2022-02-09 |
17/02/2217 February 2022 | Cessation of Patricia Fitzgerald as a person with significant control on 2022-02-09 |
17/02/2217 February 2022 | Termination of appointment of Patricia Fitzgerald as a director on 2022-02-09 |
17/02/2217 February 2022 | Termination of appointment of Gary Dickinson as a director on 2022-02-09 |
08/02/228 February 2022 | Satisfaction of charge 082995190001 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Confirmation statement made on 2021-11-20 with no updates |
24/09/2124 September 2021 | Group of companies' accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/08/2026 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 082995190001 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
01/11/191 November 2019 | DIRECTOR APPOINTED MR IAN ARTHUR CAMPBELL MONTAGUE |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
04/06/194 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
05/12/165 December 2016 | 20/11/16 Statement of Capital gbp 10000.00 |
19/04/1619 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA PEACHAM / 06/06/2015 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
09/03/169 March 2016 | 09/03/16 STATEMENT OF CAPITAL GBP 10000.00 |
09/03/169 March 2016 | SOLVENCY STATEMENT DATED 01/03/16 |
09/03/169 March 2016 | 01/03/2016 |
09/03/169 March 2016 | STATEMENT BY DIRECTORS |
25/02/1625 February 2016 | SUB-DIVISION 15/02/16 |
25/02/1625 February 2016 | ADOPT ARTICLES 15/02/2016 |
11/12/1511 December 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
13/01/1513 January 2015 | Annual return made up to 20 November 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
06/01/146 January 2014 | Annual return made up to 20 November 2013 with full list of shareholders |
07/12/127 December 2012 | CURRSHO FROM 30/11/2013 TO 31/08/2013 |
03/12/123 December 2012 | 22/11/12 STATEMENT OF CAPITAL GBP 15003 |
20/11/1220 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADAMAS CONSULTING GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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