ADAMAS 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
03/10/253 October 2025 NewAccounts for a small company made up to 2024-12-31

View Document

12/08/2512 August 2025 NewTermination of appointment of Jonathan Andrew Curtain as a director on 2025-07-31

View Document

24/07/2524 July 2025 Change of details for Adamas Consulting Group Ltd as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

05/10/245 October 2024 Accounts for a small company made up to 2023-12-31

View Document

21/08/2421 August 2024 Appointment of Mr Sybrand Gerhardus Pretorius as a director on 2024-08-07

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

05/07/235 July 2023 Appointment of Mr Jonathan Andrew Curtain as a director on 2023-06-26

View Document

06/02/236 February 2023 Termination of appointment of Richard Timothy Barfield as a director on 2023-02-03

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

17/02/2217 February 2022 Appointment of Dr. Miroslav Reljanovic as a director on 2022-02-09

View Document

17/02/2217 February 2022 Termination of appointment of Patricia Fitzgerald as a director on 2022-02-09

View Document

17/02/2217 February 2022 Termination of appointment of Nicola Jane Mckelvie as a secretary on 2022-02-09

View Document

17/02/2217 February 2022 Registered office address changed from 7 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS to Occam Court Occam Road Surrey Research Park Guildford GU2 7HJ on 2022-02-17

View Document

17/02/2217 February 2022 Registered office address changed from Occam Court Occam Road Surrey Research Park Guildford GU2 7HJ England to 1 Occam Court Occam Road Surrey Research Park Guildford GU2 7HJ on 2022-02-17

View Document

17/02/2217 February 2022 Appointment of Joanne Bletcher as a secretary on 2022-02-09

View Document

17/02/2217 February 2022 Termination of appointment of Gary Dickinson as a director on 2022-02-09

View Document

17/02/2217 February 2022 Appointment of Mr Richard Timothy Barfield as a director on 2022-02-09

View Document

08/02/228 February 2022 Satisfaction of charge 034037170007 in full

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

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

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034037170007

View Document

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

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034037170006

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 SECRETARY'S CHANGE OF PARTICULARS / NICOLA PEACHAM / 06/06/2015

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/08/1511 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/08/1418 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034037170005

View Document

08/08/138 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034037170005

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/12/125 December 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

05/12/125 December 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/08/1215 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICIA FITZGERALD / 15/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DICKINSON / 15/07/2010

View Document

19/07/1019 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA PEACHAM / 15/07/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/10/0817 October 2008 GBP IC 16669/15003 01/10/08 GBP SR 1666@1=1666

View Document

10/10/0810 October 2008 AGREEMENT WITH NOVARTIS 01/10/2008

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/07/0817 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/03/084 March 2008 SECRETARY APPOINTED NICOLA PEACHAM

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY VICTORIA HINDLE

View Document

10/08/0710 August 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 £ NC 1000000/970000 29/11/04

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/01/054 January 2005 £ IC 46669/16669 24/11/04 £ SR 30000@1=30000

View Document

03/08/043 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/017 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

27/03/0127 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 15 SOUTHBOROUGH CLOSE SURBITON SURREY KT6 6PU

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 15/07/99; CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ADOPT MEM AND ARTS 27/02/98

View Document

24/03/9824 March 1998 NC INC ALREADY ADJUSTED 27/02/98

View Document

24/03/9824 March 1998 £ NC 1000/1000000 27/0

View Document

23/12/9723 December 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

26/08/9726 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 COMPANY NAME CHANGED FLAMEMIGHT LIMITED CERTIFICATE ISSUED ON 20/08/97

View Document

15/07/9715 July 1997 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