ADEM DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-10 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
14/07/2114 July 2021 | Secretary's details changed for Mrs Emma Louise Mitchell on 2021-07-07 |
14/07/2114 July 2021 | Change of details for Mrs Emma Mitchell as a person with significant control on 2021-07-07 |
14/07/2114 July 2021 | Change of details for Mr Adam Clyde Mitchell as a person with significant control on 2021-07-07 |
14/07/2114 July 2021 | Director's details changed for Mr Adam Clyde Mitchell on 2021-07-07 |
14/07/2114 July 2021 | Director's details changed for Mrs Emma Louise Mitchell on 2021-07-07 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM ELEPHANT COFFEE THE PARADE PARKGATE NESTON CH64 6SB ENGLAND |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 18A BROOK STREET NESTON CHESHIRE CH64 9XL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
15/02/1615 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/02/1512 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/02/1413 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/03/1311 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
07/03/127 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/03/1123 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
19/01/1119 January 2011 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 152 MILL LANE WALLASEY CH44 3BN |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA MITCHELL / 01/01/2010 |
02/03/102 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA MITCHELL / 03/03/2009 |
03/03/093 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MITCHELL / 03/03/2009 |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
14/05/0814 May 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
06/03/086 March 2008 | RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
03/03/073 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
21/10/0621 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/10/0621 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/10/0620 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/0612 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
05/10/065 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/02/0620 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
09/03/059 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
02/03/042 March 2004 | SECRETARY RESIGNED |
02/03/042 March 2004 | NEW DIRECTOR APPOINTED |
02/03/042 March 2004 | DIRECTOR RESIGNED |
02/03/042 March 2004 | REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
02/03/042 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/02/0410 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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