ADAMSON BEREKOFF LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Registered office address changed from 7 Laureate Paddocks Newmarket Suffolk CB8 0AP England to Allen House 1 Westmead Road Sutton SM1 4LA on 2025-01-08

View Document

24/12/2424 December 2024 Statement of affairs

View Document

24/12/2424 December 2024 Resolutions

View Document

24/12/2424 December 2024 Appointment of a voluntary liquidator

View Document

12/07/2412 July 2024 Micro company accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

13/04/2313 April 2023 Termination of appointment of Jamie Robert Adamson as a director on 2023-03-01

View Document

13/04/2313 April 2023 Director's details changed for Mrs Emma Fisher on 2023-04-13

View Document

13/04/2313 April 2023 Appointment of Mrs Emma Fisher as a director on 2023-03-01

View Document

13/04/2313 April 2023 Cessation of Alex James Ali as a person with significant control on 2023-03-01

View Document

13/04/2313 April 2023 Cessation of Jamie Robert Adamson as a person with significant control on 2023-03-01

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

13/04/2313 April 2023 Notification of Emma Fisher as a person with significant control on 2023-03-01

View Document

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

View Accounts

17/03/2317 March 2023 Registered office address changed from 95 King Street Cambridge CB1 1LD England to 7 Laureate Paddocks Newmarket Suffolk CB8 0AP on 2023-03-17

View Document

03/01/233 January 2023 Director's details changed for Mr Jamie Robert Adamson on 2022-11-24

View Document

03/01/233 January 2023 Change of details for Mr Jamie Robert Adamson as a person with significant control on 2022-11-24

View Document

05/11/225 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-04-25 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

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

View Accounts

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX ALI

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX JAMES ALI

View Document

25/04/1825 April 2018 CESSATION OF RYAN JOEL BEREKOFF AS A PSC

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR ALEX JAMES ALI

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN BEREKOFF

View Document

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

View Accounts

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/06/1612 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN BEREKOFF / 01/04/2016

View Document

12/06/1612 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

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

View Accounts

18/08/1518 August 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

25/04/1325 April 2013 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