FREDRICK ADAM LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewResolutions

View Document

12/09/2512 September 2025 NewStatement of affairs

View Document

12/09/2512 September 2025 NewAppointment of a voluntary liquidator

View Document

12/09/2512 September 2025 NewRegistered office address changed from Unit 22 Lymington Farm 18 Lymington Bottom Road Medstead Alton Hampshire GU34 5EW to 10 st Helens Road Swansea SA1 4AW on 2025-09-12

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

07/09/237 September 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-09 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREWERTON

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/02/164 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

13/02/1413 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANNE DAMES / 07/05/2013

View Document

04/01/144 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ADAM DAMES / 07/05/2013

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED ALEXANDER JAMES BREWERTON

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM UNIT 23 LYMINGTON FARM 18 LYMINGTON BOTTOM ROAD MEDSTEAD ALTON HAMPSHIRE GU34 5EW ENGLAND

View Document

03/05/133 May 2013 31/12/12 STATEMENT OF CAPITAL GBP 375

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 ADOPT ARTICLES 14/12/2012

View Document

09/01/139 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM STUDIO 1 64 LAPWING WAY FOUR MARKS ALTON HAMPSHIRE GU34 5FD UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED KERRY ANNE DAMES

View Document

12/04/1012 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

11/04/1011 April 2010 REGISTERED OFFICE CHANGED ON 11/04/2010 FROM FLAT-1 22 ARAGON PLACE MORDEN SURREY SM4 4QD

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ADAM DAMES / 09/04/2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KERRY ANNE DAMES / 09/04/2010

View Document

19/11/0919 November 2009 SECRETARY APPOINTED KERRY ANNE DAMES

View Document

19/11/0919 November 2009 31/03/09 STATEMENT OF CAPITAL GBP 200

View Document

18/11/0918 November 2009 COMPANY NAME CHANGED FREDERICK ADAM LIMITED CERTIFICATE ISSUED ON 18/11/09

View Document

18/11/0918 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LAURENCE WHELAN LOGGED FORM

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 15A CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information