FREDRICK ADAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-09 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-09 with updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
07/09/237 September 2023 | Confirmation statement made on 2023-01-09 with no updates |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-09 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
14/09/1814 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREWERTON |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
04/01/144 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ADAM DAMES / 07/05/2013 |
04/01/144 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANNE DAMES / 07/05/2013 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | DIRECTOR APPOINTED ALEXANDER JAMES BREWERTON |
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 |
03/05/133 May 2013 | 31/12/12 STATEMENT OF CAPITAL GBP 375 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
09/01/139 January 2013 | STATEMENT OF COMPANY'S OBJECTS |
09/01/139 January 2013 | ADOPT ARTICLES 14/12/2012 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
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 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/10/1020 October 2010 | DIRECTOR APPOINTED KERRY ANNE DAMES |
12/04/1012 April 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
11/04/1011 April 2010 | REGISTERED OFFICE CHANGED ON 11/04/2010 FROM FLAT-1 22 ARAGON PLACE MORDEN SURREY SM4 4QD |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ADAM DAMES / 09/04/2010 |
09/04/109 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / KERRY ANNE DAMES / 09/04/2010 |
19/11/0919 November 2009 | 31/03/09 STATEMENT OF CAPITAL GBP 200 |
19/11/0919 November 2009 | SECRETARY APPOINTED KERRY ANNE DAMES |
18/11/0918 November 2009 | COMPANY NAME CHANGED FREDERICK ADAM LIMITED CERTIFICATE ISSUED ON 18/11/09 |
18/11/0918 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/10/0915 October 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LAURENCE WHELAN LOGGED FORM |
14/07/0814 July 2008 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 15A CHURCH STREET WEYBRIDGE SURREY KT13 8DE |
04/02/084 February 2008 | SECRETARY RESIGNED |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 82 ST JOHN STREET LONDON EC1M 4JN |
04/02/084 February 2008 | DIRECTOR RESIGNED |
04/02/084 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/01/089 January 2008 | 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