ADAM AND GORDON ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-08-31

View Document

13/12/2413 December 2024 Change of details for Ms Grace Elizabeth Gordon as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Change of details for Mr Garry John Adam as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Director's details changed for Mr Garry John Adam on 2024-12-13

View Document

13/12/2413 December 2024 Secretary's details changed for Doreen Margaret Adam on 2024-12-13

View Document

13/12/2413 December 2024 Change of details for Mrs Doreen Margaret Adam as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Director's details changed for Ms Grace Elizabeth Gordon on 2024-12-13

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

13/02/2413 February 2024 Notification of Grace Gordon as a person with significant control on 2023-11-21

View Document

13/02/2413 February 2024 Appointment of Ms Grace Elizabeth Gordon as a director on 2023-11-21

View Document

31/01/2431 January 2024 Change of name with request to seek comments from relevant body

View Document

31/01/2431 January 2024 Certificate of change of name

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

30/04/1930 April 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

30/04/1930 April 2019 CHANGE OF NAME 16/04/2019

View Document

30/04/1930 April 2019 COMPANY NAME CHANGED GARRY ADAM ALEX PEARSON ARCHITECTS LTD CERTIFICATE ISSUED ON 30/04/19

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PEARSON

View Document

25/01/1925 January 2019 CESSATION OF ALEXANDER DAVID PEARSON AS A PSC

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOREEN MARGARET ADAM

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DAVID PEARSON

View Document

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

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

04/12/174 December 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

04/12/174 December 2017 COMPANY NAME CHANGED GARRY ADAM CHARTERED ARCHITECT LIMITED CERTIFICATE ISSUED ON 04/12/17

View Document

04/12/174 December 2017 CHANGE OF NAME 20/11/2017

View Document

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

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR ALEXANDER DAVID PEARSON

View Document

24/04/1724 April 2017 PREVEXT FROM 31/07/2016 TO 31/08/2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/04/1418 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/04/1016 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

06/09/076 September 2007 STATEMENT OF AFFAIRS

View Document

05/09/075 September 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

22/08/0722 August 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/03/0714 March 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/03/072 March 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/0717 January 2007 APPLICATION FOR STRIKING-OFF

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/044 May 2004 COMPANY NAME CHANGED GARRY ADAM LIMITED CERTIFICATE ISSUED ON 04/05/04

View Document

02/04/042 April 2004 S366A DISP HOLDING AGM 31/03/04

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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