ADEM DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/07/2114 July 2021 Secretary's details changed for Mrs Emma Louise Mitchell on 2021-07-07

View Document

14/07/2114 July 2021 Change of details for Mrs Emma Mitchell as a person with significant control on 2021-07-07

View Document

14/07/2114 July 2021 Change of details for Mr Adam Clyde Mitchell as a person with significant control on 2021-07-07

View Document

14/07/2114 July 2021 Director's details changed for Mr Adam Clyde Mitchell on 2021-07-07

View Document

14/07/2114 July 2021 Director's details changed for Mrs Emma Louise Mitchell on 2021-07-07

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM ELEPHANT COFFEE THE PARADE PARKGATE NESTON CH64 6SB ENGLAND

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 18A BROOK STREET NESTON CHESHIRE CH64 9XL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 152 MILL LANE WALLASEY CH44 3BN

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MITCHELL / 01/01/2010

View Document

02/03/102 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA MITCHELL / 03/03/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MITCHELL / 03/03/2009

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/05/0814 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/03/086 March 2008 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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