ADAM GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document (might not be available)

02/10/242 October 2024 Certificate of change of name

View Document (might not be available)

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document (might not be available)

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document (might not be available)

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

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

View Accounts

12/01/2312 January 2023 Registered office address changed from Suite 4a Great West House Great West Road Brentford TW8 9DF England to Suite 4a Great West House Great West Road Brentford TW8 9DF on 2023-01-12

View Document (might not be available)

12/01/2312 January 2023 Registered office address changed from Suite 2 5th Floor West World West Gate London W5 1UD England to Suite 4a Great West House Great West Road Brentford TW8 9DF on 2023-01-12

View Document (might not be available)

20/12/2220 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

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document (might not be available)

20/12/2120 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document (might not be available)

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

View Accounts

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

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document (might not be available)

23/04/1923 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM SUITE 8 4TH FLOOR WEST GATE WESTWORLD LONDON W5 1UD ENGLAND

View Document (might not be available)

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document (might not be available)

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM SUITE 8 4TH FLOOR WEST GATE WESTWORLD LONDON W5 1DT UNITED KINGDOM

View Document (might not be available)

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTJOM ALEKSANDRIDIS / 05/01/2018

View Document (might not be available)

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document (might not be available)

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document (might not be available)

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 85 RYDAL CRESCENT PERIVALE GREENFORD MIDDLESEX UB6 8DZ UNITED KINGDOM

View Document (might not be available)

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

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document (might not be available)

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTJOM ALEKSANDRIDIS / 17/06/2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM WESTGATE HOUSE WEST GATE LONDON W5 1YY UNITED KINGDOM

View Document (might not be available)

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 38 HILL RISE GREENFORD MIDDLESEX UB6 8PB

View Document (might not be available)

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 85 RYDAL CRESCENT PERIVALE GREENFORD MIDDLESEX UB6 8DZ ENGLAND

View Document (might not be available)

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

View Accounts

19/11/1519 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document (might not be available)

12/06/1512 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document (might not be available)

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

View Accounts

25/11/1425 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document (might not be available)

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

11/06/1411 June 2014 COMPANY NAME CHANGED ADAM'S DECORATORS LIMITED CERTIFICATE ISSUED ON 11/06/14

View Document (might not be available)

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 258 KING STREET LONDON W6 0SP

View Document (might not be available)

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

View Accounts

21/11/1321 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document (might not be available)

16/08/1316 August 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document (might not be available)

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document (might not be available)

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document (might not be available)

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 3A ASKEW ROAD HAMMERSMITH LONDON W12 9BA UK

View Document (might not be available)

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTJOM ALEKSANDRIDIS / 01/02/2012

View Document (might not be available)

02/02/122 February 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document (might not be available)

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 380 UXBRIDGE ROAD SHEPHERDS BUSH LONDON W12 7LL UNITED KINGDOM

View Document (might not be available)

17/11/1017 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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