ADAM NADER & CO LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2025-08-08

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-03-12 with updates

View Document

25/03/2525 March 2025 Appointment of Dr Constantin Jabarin as a director on 2025-01-01

View Document

12/03/2512 March 2025 Registered office address changed from Uk Sns Unit 9 Skyport Drive Uk Sns Unit 9 Skyport Drive Harmondsworth West Drayton United Kingdom UB7 0LB England to 85 Great Portland Street London W1W 7LT on 2025-03-12

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

28/07/2428 July 2024 Micro company accounts made up to 2023-11-30

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

01/01/241 January 2024 Registered office address changed from PO Box BS16 7HX 118 118 Jenner Boulevard Bristol BS16 7HX United Kingdom to Uk Sns Unit 9 Skyport Drive Uk Sns Unit 9 Skyport Drive Harmondsworth West Drayton United Kingdom UB7 0LB on 2024-01-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/11/2319 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

06/11/236 November 2023 Registered office address changed from Flat 514 Cotswold Court Coldharbour Lane Bristol BS16 1ZH England to PO Box BS16 7HX 118 118 Jenner Boulevard Bristol BS16 7HX on 2023-11-06

View Document

07/11/227 November 2022 Incorporation

View Document


More Company Information