ADAMASTOR TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Cessation of Bruce Jack Stanley as a person with significant control on 2024-03-27

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Cessation of Paul Cluver as a person with significant control on 2024-03-27

View Document

31/03/2531 March 2025 Notification of Bruce Jack Wines Limited as a person with significant control on 2024-03-27

View Document

08/04/248 April 2024 Appointment of Mr Edward Charles William Adams as a director on 2024-03-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

02/04/242 April 2024 Change of details for Mr Paul Cluver as a person with significant control on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

26/05/2326 May 2023 Cessation of Cluver Jack Cider Company Pty Ltd as a person with significant control on 2023-03-31

View Document

26/05/2326 May 2023 Cessation of John Walter Raymond Passmore as a person with significant control on 2022-11-15

View Document

26/05/2326 May 2023 Notification of Paul Cluver as a person with significant control on 2023-03-31

View Document

26/05/2326 May 2023 Director's details changed for Mr Benjamin George Jack on 2023-05-26

View Document

26/05/2326 May 2023 Director's details changed for Bruce Stanley Jack on 2023-05-26

View Document

26/05/2326 May 2023 Notification of Bruce Jack Stanley as a person with significant control on 2023-03-31

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Appointment of Mr Benjamin George Jack as a director on 2022-11-15

View Document

07/12/227 December 2022 Termination of appointment of John Walter Raymond Passmore as a director on 2022-11-15

View Document

07/12/227 December 2022 Termination of appointment of Paul Cluver as a director on 2022-11-15

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTER RAYMOND PASSMORE / 14/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE STANLEY JACK / 14/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN WALTER RAYMOND PASSMORE / 06/04/2019

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 299 CANNON HILL LANE LONDON SW20 9HQ

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLUVER JACK CIDER COMPANY PTY LTD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/04/1530 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1431 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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