ADAM & CO. (TEXTILES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-16 with updates

View Document

09/01/259 January 2025 Cessation of Naushad Ahmed Adam as a person with significant control on 2024-09-10

View Document

30/12/2430 December 2024 Change of details for Mr. Asif Ahmed Adam as a person with significant control on 2024-12-27

View Document

27/12/2427 December 2024 Change of details for Mr. Asif Ahmed Adam as a person with significant control on 2024-12-27

View Document

27/12/2427 December 2024 Director's details changed for Mr. Asif Ahmed Adam on 2024-12-27

View Document

14/10/2414 October 2024 Purchase of own shares.

View Document

19/09/2419 September 2024 Cancellation of shares. Statement of capital on 2024-09-10

View Document

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

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

29/12/2329 December 2023 Director's details changed for Mr. Asif Ahmed Adam on 2023-07-12

View Document

29/12/2329 December 2023 Change of details for Mr. Asif Ahmed Adam as a person with significant control on 2023-07-12

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-16 with updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

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

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

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

View Accounts

28/06/1828 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR NAUSHAD ADAM

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJJAD AHMED ADAM / 15/12/2016

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / NAUSHAD AHMED ADAM / 15/12/2016

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IMTIAZ AHMED ADAM / 15/12/2016

View Document

23/02/1723 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR IMTIAZ AHMED ADAM / 15/12/2016

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF AHMED ADAM / 15/12/2016

View Document

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

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/01/1513 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/01/142 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/12/1217 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF AHMED ADAM / 16/12/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/01/123 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/12/1023 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IMTIAZ AHMED ADAM / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF AHMED ADAM / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAUSHAD AHMED ADAM / 01/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 177 - 179 EVINGTON ROAD LEICESTER LE2 1QN

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 16/12/04; NO CHANGE OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 16/12/03; NO CHANGE OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 REGISTERED OFFICE CHANGED ON 14/11/01 FROM: 304 LEICESTER ROAD WIGSTON FIELDS LEICESTER LE18 1JX

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 £ IC 100/80 09/01/98 £ SR 20@1=20

View Document

29/01/9829 January 1998 PURCHASE 20 ORD SHARES 09/01/98

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

19/01/9819 January 1998 ADOPT MEM AND ARTS 09/01/98

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

23/12/9423 December 1994 REGISTERED OFFICE CHANGED ON 23/12/94

View Document

23/12/9423 December 1994 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 16/12/93; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 REGISTERED OFFICE CHANGED ON 05/02/94

View Document

05/02/945 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

10/03/9210 March 1992 ACCOUNTING REF. DATE SHORT FROM 14/09 TO 31/08

View Document

19/01/9219 January 1992 RETURN MADE UP TO 16/12/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: 1ST FLOOR 334/336 GOSWELL ROAD LONDON EC1V 7LQ

View Document

03/03/913 March 1991 RETURN MADE UP TO 16/12/90; NO CHANGE OF MEMBERS

View Document

05/07/905 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/09/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 16/12/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 14/09

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/09/88

View Document

12/06/8912 June 1989 NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: GROUND FLOOR IMPERIAL TYPEWRITER BUILDING 52 LONDON ST LEICESTER LE5 3RU

View Document

13/09/8813 September 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/8813 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/09/87

View Document

22/04/8722 April 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/09/85

View Document

22/04/8722 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/09/86

View Document

22/08/7922 August 1979 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