ADAM DAWE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/02/2511 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-06-30

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Registered office address changed from Argyle House Joel Street Northwood HA6 1NW England to 4 Laurel Park Harrow HA3 6AU on 2023-03-10

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from 47 Barlby Road London W10 6AW to Argyle House Joel Street Northwood HA6 1NW on 2022-03-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY MARK JANKEL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 SAIL ADDRESS CHANGED FROM: C/O PLUS SECRETARY LTD 113 CARLTON AVENUE EAST WEMBLEY MIDDLESEX HA9 8ND ENGLAND

View Document

30/03/1630 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 SAIL ADDRESS CHANGED FROM: C/O BCP SECRETARY LTD 113 CARLTON AVENUE EAST WEMBLEY MIDDLESEX HA9 8ND ENGLAND

View Document

18/03/1518 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

24/03/1424 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

18/03/1118 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

17/03/1117 March 2011 SAIL ADDRESS CREATED

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JANKEL / 22/02/2010

View Document

31/03/1031 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAWE / 22/02/2010

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM FLAT 2 33 ST CHARLES SQUARE LONDON W10 6EE

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK JANKER / 22/04/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0830 October 2008 PREVSHO FROM 29/02/2008 TO 31/12/2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

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