J MCADAM CONSULTING LTD

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

06/05/256 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

03/04/243 April 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

30/10/2330 October 2023 Registered office address changed from C/O Clever Accounts Ltd Selby Road Garforth Leeds LS25 1NB England to 99 Weymouth Street Hemel Hempstead HP3 9SJ on 2023-10-30

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

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

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

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

View Accounts

18/08/2018 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

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

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIQUE MCADAM

View Document

02/10/182 October 2018 CESSATION OF DOMINIQUE EBANGA AS A PSC

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIQUE EBANGA

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MCADAM / 11/09/2018

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MRS DOMINIQUE MCADAM

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 99 WEYMOUTH STREET HEMEL HEMPSTEAD HP3 9SJ UNITED KINGDOM

View Document

09/02/189 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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