MONTY ADAMSON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

22/04/2522 April 2025 Registered office address changed from 15 High Street Cheveley Suffolk CB8 9DQ United Kingdom to 5 Newmarket Road Cheveley Newmarket Suffolk CB8 9EQ on 2025-04-22

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

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

View Accounts

28/02/2528 February 2025 Registered office address changed from Unit 1 the Old Stables Yole Farm Balsham Cambridge CB21 4HB United Kingdom to 15 High Street Cheveley Suffolk CB8 9DQ on 2025-02-28

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-08-09

View Document

29/05/2429 May 2024 Micro company accounts made up to 2024-02-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Registered office address changed from Unit 5 Lintech Court Linton Cambridge CB21 4XN United Kingdom to Unit 1 the Old Stables Yole Farm Balsham Cambridge CB21 4HB on 2021-12-23

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM PETER BENNETT / 06/04/2019

View Document

12/05/2012 May 2020 SECRETARY APPOINTED MRS SAMANTHA ELIZABETH BENNETT

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ELIZABETH BENNETT

View Document

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

View Accounts

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PETER BENNETT / 24/02/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM PETER BENNETT / 24/02/2020

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 19 YORK ROAD NORTHAMPTON NN1 5QG UNITED KINGDOM

View Document

19/02/1919 February 2019 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