ADAM GOLDSMITH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Registered office address changed from 149 South Ealing Road London W5 4QP England to 149 South Ealing Road London W5 4QP on 2024-11-27

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Satisfaction of charge 075141090007 in part

View Document

29/08/2429 August 2024 Satisfaction of charge 075141090005 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 075141090008 in full

View Document

19/08/2419 August 2024 Registration of charge 075141090009, created on 2024-08-14

View Document

10/01/2410 January 2024 Satisfaction of charge 075141090004 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Registration of charge 075141090008, created on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/11/2227 November 2022 Notification of Rajbinder Singh Dhaliwal as a person with significant control on 2022-11-27

View Document

27/11/2227 November 2022 Registered office address changed from 3 Dorell Close Southall Middlesex UB1 2SF to 149 South Ealing Road London W5 4QP on 2022-11-27

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

27/11/2227 November 2022 Director's details changed for Mr Rajbinder Singh Dhaliwal on 2022-11-27

View Document

27/11/2227 November 2022 Director's details changed for Mrs Pavindeep Gill on 2022-11-27

View Document

27/11/2227 November 2022 Cessation of Pavindeep Gill as a person with significant control on 2022-11-27

View Document

27/11/2227 November 2022 Termination of appointment of Pavindeep Gill as a director on 2022-11-27

View Document

27/11/2227 November 2022 Change of details for Mrs Pavindeep Gill as a person with significant control on 2022-11-27

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Registration of charge 075141090007, created on 2021-12-17

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075141090003

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075141090004

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075141090003

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

11/05/1611 May 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1513 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

13/05/1513 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAVINDEEP GILL / 06/02/2015

View Document

01/05/151 May 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAVINDEEP GILL / 06/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/04/135 April 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/10/1220 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 27 VINE LANE HILLINGDON MIDDLESEX UB10 0BA UNITED KINGDOM

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

07/03/127 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/02/112 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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