FREDRICK ADAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREWERTON

View Document

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

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 / THOMAS ADAM DAMES / 07/05/2013

View Document

04/01/144 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANNE 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 STATEMENT OF COMPANY'S OBJECTS

View Document

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

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 31/03/09 STATEMENT OF CAPITAL GBP 200

View Document

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

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 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

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 DIRECTOR RESIGNED

View Document

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

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


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