ADAMS CONCEPT LTD

Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-05-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-09-14 with updates

View Document

01/07/241 July 2024 Amended total exemption full accounts made up to 2020-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-05-31

View Document

14/03/2414 March 2024 Micro company accounts made up to 2022-05-31

View Document

06/10/236 October 2023 Change of details for Mr Nicholas John Adams as a person with significant control on 2023-09-14

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-14 with updates

View Document

06/10/236 October 2023 Cessation of Elizabeth Adams as a person with significant control on 2023-09-14

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Micro company accounts made up to 2021-05-31

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/10/1817 October 2018 DISS40 (DISS40(SOAD))

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ADAMS / 25/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ADAMS / 25/06/2018

View Document

23/06/1823 June 2018 REGISTERED OFFICE CHANGED ON 23/06/2018 FROM 120 MILLICENT GROVE LONDON N13 6HS ENGLAND

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/10/176 October 2017 COMPANY NAME CHANGED N.ADAMS DESIGNS LTD CERTIFICATE ISSUED ON 06/10/17

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ADAMS / 13/06/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ADAMS / 13/06/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ADAMS

View Document

13/06/1713 June 2017 09/06/17 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ADAMS / 16/09/2016

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 52 MILLICENT GROVE LONDON N13 6HQ ENGLAND

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 19 TRULOCK ROAD LONDON N17 0PH UNITED KINGDOM

View Document

22/05/1522 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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