HENRY ADAMS FINE ART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/09/244 September 2024 Notification of David John Adams as a person with significant control on 2022-09-08

View Document

03/09/243 September 2024 Withdrawal of a person with significant control statement on 2024-09-03

View Document

09/07/249 July 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

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

25/10/2225 October 2022 Cancellation of shares. Statement of capital on 2022-09-08

View Document

25/10/2225 October 2022 Purchase of own shares.

View Document

15/09/2215 September 2022 Termination of appointment of Simon John Lush as a director on 2022-09-15

View Document

15/09/2215 September 2022 Termination of appointment of Victoria Lorraine Lush as a director on 2022-09-15

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

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

View Accounts

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

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

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

View Accounts

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

01/04/191 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

26/03/1926 March 2019 SUB-DIVISION 18/03/19

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 ADOPT ARTICLES 21/03/2018

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MRS JACQUELINE MARY WILLISCROFT

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MRS VICTORIA LORRAINE LUSH

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MRS ANNABEL HELEN JORDAN

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

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

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN FROST

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED ALAN ROYDON FROST

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED PHILIP HENRY FARNCOMBE JORDAN

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM BAFFINS HALL BAFFINS HALL BAFFINS LANE CHICHESTER WEST SUSSEX PO19 1UA

View Document

05/03/095 March 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED SIMON JOHN LUSH

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP JORDAN

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JORDAN / 26/04/2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 7 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 COMPANY NAME CHANGED ARCHTRENT LIMITED CERTIFICATE ISSUED ON 08/05/00

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

04/05/004 May 2000 ALTERMEMORANDUM28/04/00

View Document

26/04/0026 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information