ADAM AND EESA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/07/2418 July 2024 Micro company accounts made up to 2023-08-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

24/01/2424 January 2024 Registered office address changed from 74 Greenhill Road Manchester M8 9LQ England to 25 Eastleigh Road Prestwich Manchester M25 0BX on 2024-01-24

View Document

24/01/2424 January 2024 Change of details for Mr Gulrez Mohammad as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr Gulrez Mohammad on 2024-01-24

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 50 MOUNT STREET LOCKWOOD HUDDERSFIELD HD1 3QP

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GULREZ MOHAMMAD / 01/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR GULREZ MOHAMMAD / 01/06/2018

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR GULREZ MOHAMMAD

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GULREZ MOHAMMAD

View Document

22/05/1822 May 2018 CESSATION OF TAHIR AMIN AS A PSC

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR TAHIR AMIN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAHIR AMIN

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

17/08/1717 August 2017 CESSATION OF ISHTIAQ AHMED AS A PSC

View Document

23/02/1723 February 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

18/02/1618 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

16/10/1516 October 2015 COMPANY NAME CHANGED ACCESSORISE EXTRAS LIMITED CERTIFICATE ISSUED ON 16/10/15

View Document

30/09/1530 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/11/1427 November 2014 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR TAHIR AMIN

View Document

07/08/147 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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