ADAMS LAB LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

19/11/2319 November 2023 Micro company accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2021-12-26 to 2021-12-25

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Micro company accounts made up to 2019-12-31

View Document

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

View Accounts

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 2 ARLINGTON DRIVE RUISLIP HA4 7RL ENGLAND

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR AZAD MOSLEHZADEH / 11/08/2020

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR AZAD MOSLEHZADEH

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/09/1928 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

09/04/199 April 2019 DISS40 (DISS40(SOAD))

View Document

06/04/196 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

31/07/1831 July 2018 DISS40 (DISS40(SOAD))

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM REGUS HOUSE HIGHBRIDGE INDUSTRIAL ESTATE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

26/08/1726 August 2017 DISS40 (DISS40(SOAD))

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, NO UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZAD MOSLEHZADEH

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

16/07/1616 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM CAPITAL PLACE 120 BATH ROAD HARLINGTON HAYES MIDDLESEX UB3 5AN ENGLAND

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 107 MARSH ROAD PINNER MIDDLESEX HA5 5PA

View Document

30/09/1430 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

01/07/141 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 COMPANY NAME CHANGED ADAMS CLINIC LTD CERTIFICATE ISSUED ON 25/02/13

View Document

02/02/132 February 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 17 ST. LAWRENCE DRIVE PINNER MIDDLESEX HA5 2RL UNITED KINGDOM

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 5 DEBORAH CRESCENT RUISLIP MIDDLESEX HA4 7TB UNITED KINGDOM

View Document

22/12/1122 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

03/09/113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 NC INC ALREADY ADJUSTED 25/11/2010

View Document

07/01/117 January 2011 25/11/10 STATEMENT OF CAPITAL GBP 10

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / AZAD MOSLEHZADEH / 25/03/2010

View Document

22/12/1022 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KABAN MOSLEHZADEH / 25/03/2010

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 39 NEWBY FARM ROAD SCARBOROUGH YO126UJ UNITED KINGDOM

View Document

11/12/0911 December 2009 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