ADAMZ FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

19/01/2519 January 2025 Micro company accounts made up to 2024-03-31

View Document

19/01/2519 January 2025 Confirmation statement made on 2024-07-03 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

04/03/244 March 2024 Confirmation statement made on 2023-07-03 with no updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-07-03 with updates

View Document

28/11/2228 November 2022 Registered office address changed from 3 Stonebridge Park London NW10 8EN England to 50 Craven Park Road London NW10 4AE on 2022-11-28

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-03-31

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/02/2113 February 2021 DIRECTOR APPOINTED MR ABID ALI

View Document

13/02/2113 February 2021 CESSATION OF DAVINDER KAUR AS A PSC

View Document

13/02/2113 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABID ALI

View Document

13/02/2113 February 2021 APPOINTMENT TERMINATED, DIRECTOR DAVINDER KAUR

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, SECRETARY DAVINDER KAUR

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, SECRETARY BOUH ALI

View Document

03/07/203 July 2020 CESSATION OF BOUH ASSOWEH ALI AS A PSC

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 10 PERTH AVENUE LONDON NW9 7JP ENGLAND

View Document

03/07/203 July 2020 SECRETARY APPOINTED MRS DAVINDER KAUR

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MRS DAVINDER KAUR

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINDER KAUR

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR BOUH ALI

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 8 MANOR WAY SOUTHALL UB2 5JJ ENGLAND

View Document

21/06/2021 June 2020 CESSATION OF KHALID IBRAHIM AS A PSC

View Document

21/06/2021 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOUH ASSOWEH ALI

View Document

21/06/2021 June 2020 DIRECTOR APPOINTED MR BOUH ASSOWEH ALI

View Document

21/06/2021 June 2020 SECRETARY APPOINTED MR BOUH ASSOWEH ALI

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

21/06/2021 June 2020 APPOINTMENT TERMINATED, DIRECTOR WAQAS AZEEM

View Document

21/06/2021 June 2020 APPOINTMENT TERMINATED, DIRECTOR KHALID IBRAHIM

View Document

19/06/2019 June 2020 DISS40 (DISS40(SOAD))

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 56 WENDOVER ROAD LONDON NW10 4RT UNITED KINGDOM

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

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

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 28 28 MASSON HOUSE PUMP HOUSE CRESCENT BRENTFORD MIDDLESEX TW8 0HN UNITED KINGDOM

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

04/06/174 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SAJID

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

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

View Accounts

03/02/173 February 2017 DIRECTOR APPOINTED MR MUHAMMAD YAQOOB SAJID

View Document

01/10/161 October 2016 DIRECTOR APPOINTED MR WAQAS AZEEM

View Document

09/04/169 April 2016 18/03/16 NO MEMBER LIST

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 40 CRAVEN PARK ROAD LONDON NW10 4AE

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR KHALID IBRAHIM

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR SHAHID IQBAL

View Document

13/05/1513 May 2015 18/03/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/09/146 September 2014 DISS40 (DISS40(SOAD))

View Document

03/09/143 September 2014 18/03/14 NO MEMBER LIST

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR SYED BOKHARI

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR KHALID IBRAHIM

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 1 B AND C LOWER GROUND FLOOR 44 EMPERORS GATE LONDON SW7 4HJ ENGLAND

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR ZESHAN HAMID

View Document

15/08/1315 August 2013 ALTER ARTICLES 25/07/2013

View Document

15/08/1315 August 2013 ARTICLES OF ASSOCIATION

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR SHAHID IQBAL

View Document

18/03/1318 March 2013 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