ADAMASTOR TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Cessation of Bruce Jack Stanley as a person with significant control on 2024-03-27 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
31/03/2531 March 2025 | Cessation of Paul Cluver as a person with significant control on 2024-03-27 |
31/03/2531 March 2025 | Notification of Bruce Jack Wines Limited as a person with significant control on 2024-03-27 |
08/04/248 April 2024 | Appointment of Mr Edward Charles William Adams as a director on 2024-03-01 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
02/04/242 April 2024 | Change of details for Mr Paul Cluver as a person with significant control on 2024-04-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-03-31 with no updates |
26/05/2326 May 2023 | Cessation of Cluver Jack Cider Company Pty Ltd as a person with significant control on 2023-03-31 |
26/05/2326 May 2023 | Cessation of John Walter Raymond Passmore as a person with significant control on 2022-11-15 |
26/05/2326 May 2023 | Notification of Paul Cluver as a person with significant control on 2023-03-31 |
26/05/2326 May 2023 | Director's details changed for Mr Benjamin George Jack on 2023-05-26 |
26/05/2326 May 2023 | Director's details changed for Bruce Stanley Jack on 2023-05-26 |
26/05/2326 May 2023 | Notification of Bruce Jack Stanley as a person with significant control on 2023-03-31 |
11/05/2311 May 2023 | Registered office address changed from Onslow Hall Little Green Richmond TW9 1QS England to 727 - 729 High Road London N12 0BP on 2023-05-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Appointment of Mr Benjamin George Jack as a director on 2022-11-15 |
07/12/227 December 2022 | Termination of appointment of John Walter Raymond Passmore as a director on 2022-11-15 |
07/12/227 December 2022 | Termination of appointment of Paul Cluver as a director on 2022-11-15 |
18/10/2218 October 2022 | Micro company accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/04/2014 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTER RAYMOND PASSMORE / 14/04/2020 |
14/04/2014 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE STANLEY JACK / 14/04/2020 |
14/04/2014 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN WALTER RAYMOND PASSMORE / 06/04/2019 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 299 CANNON HILL LANE LONDON SW20 9HQ |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
17/04/1917 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLUVER JACK CIDER COMPANY PTY LTD |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
29/11/1629 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
29/04/1629 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
30/04/1530 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1431 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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