ADAMS ACADEMY INC. LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Registered office address changed from 5 Jewry Street London EC3N 2EX England to Dawson House 5 Jewry Street London EC3N 2EX on 2025-10-10 |
| 10/10/2510 October 2025 New | Registered office address changed from 131 Cowbridge Lane Barking IG11 8LJ England to 5 Jewry Street London EC3N 2EX on 2025-10-10 |
| 25/09/2525 September 2025 New | Director's details changed for Mr Md Bayezid Akhtar on 2023-04-30 |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
| 24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
| 22/03/2422 March 2024 | Micro company accounts made up to 2023-03-31 |
| 06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
| 25/07/2325 July 2023 | Accounts for a small company made up to 2022-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Current accounting period shortened from 2022-03-29 to 2022-03-28 |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 31/03/2231 March 2022 | Confirmation statement made on 2022-03-07 with no updates |
| 30/03/2230 March 2022 | Current accounting period shortened from 2021-03-30 to 2021-03-29 |
| 12/07/2112 July 2021 | Total exemption full accounts made up to 2020-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 23/12/1923 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/12/181 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM BEAUFORT HOUSE 15 ST. BOTOLPH STREET LONDON EC3A 7BB ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
| 07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD BAYEZID AKHTAR |
| 06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MD BAYEZID AKHTAR / 19/02/2018 |
| 19/02/1819 February 2018 | APPOINTMENT TERMINATED, DIRECTOR SYEDA KHALIQUE |
| 19/02/1819 February 2018 | DIRECTOR APPOINTED MR MD BAYEZID AKHTAR |
| 19/02/1819 February 2018 | CESSATION OF SYEDA SAIFA KHALIQUE AS A PSC |
| 27/11/1727 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SYEDA SAIFA KHALIQUE / 27/11/2017 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
| 14/06/1714 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SYEDA SAIFA KHALIQUE / 14/06/2017 |
| 02/03/172 March 2017 | 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