ADAM GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-06-15 with updates

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-15 with updates

View Document

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

View Accounts

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

21/06/2121 June 2021 Change of details for Dr Tahir Mahmood Akhtar as a person with significant control on 2016-04-07

View Document

02/05/212 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

03/05/183 May 2018 15/06/16 FULL LIST AMEND

View Document

03/05/183 May 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/15

View Document

13/04/1813 April 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

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

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR TAHIR MAHMOOD AKHTAR / 01/02/2016

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM, 2-5 CROXTED MEWS CROXTED ROAD, DULWICH VILLAGE, LONDON, SE24 9DA

View Document

17/08/1617 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

15/06/1515 June 2015 SECRETARY APPOINTED MRS YASMIN AKHTAR

View Document

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY KHALID AKHTAR

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR KHALID AKHTAR

View Document

02/06/152 June 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

02/06/152 June 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/06/152 June 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/06/152 June 2015 REREG PLC TO PRI; RES02 PASS DATE:29/05/2015

View Document

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM, 6 DYER'S BUILDINGS, LONDON, EC1N 2JT

View Document

18/12/1418 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 COMPANY NAME CHANGED ADAM CONSULTING GLOBAL PLC CERTIFICATE ISSUED ON 01/08/14

View Document

01/08/141 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

09/03/149 March 2014 REGISTERED OFFICE CHANGED ON 09/03/2014 FROM, GROUND FLOOR 6 DYER'S BUILDING, LONDON, EC1N 2JT, UNITED KINGDOM

View Document

09/03/149 March 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/11/1223 November 2012 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