ADAM PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Confirmation statement made on 2025-05-07 with no updates |
| 15/04/2515 April 2025 | Registered office address changed from 432 Edgware Road London W2 1EG England to Flat 565 2 Engineers Way Wembley HA9 0SH on 2025-04-15 |
| 31/01/2531 January 2025 | Confirmation statement made on 2024-05-07 with no updates |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 07/05/247 May 2024 | Notification of Ayaz Abdulrahman Omar as a person with significant control on 2024-05-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/02/2413 February 2024 | Director's details changed for Mr Ayaz Abdulrahman Omar on 2024-02-13 |
| 03/01/243 January 2024 | Appointment of Mr Ayaz Abdulrahman Omar as a director on 2024-01-03 |
| 03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with updates |
| 03/01/243 January 2024 | Termination of appointment of Media Omar Murad as a director on 2024-01-03 |
| 31/12/2331 December 2023 | Termination of appointment of Farhad Mahmoud Ahmad as a director on 2023-12-31 |
| 31/12/2331 December 2023 | Appointment of Mr Media Omar Murad as a director on 2023-12-31 |
| 31/12/2331 December 2023 | Confirmation statement made on 2023-12-31 with updates |
| 31/12/2331 December 2023 | Cessation of Farhad Mahmoud Ahmad as a person with significant control on 2023-12-31 |
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
| 22/05/2322 May 2023 | Cessation of Media Omer Murad as a person with significant control on 2023-05-22 |
| 22/05/2322 May 2023 | Termination of appointment of Media Omer Murad as a director on 2023-05-22 |
| 22/05/2322 May 2023 | Appointment of Mr Ako Benttli as a director on 2023-05-22 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with updates |
| 22/05/2322 May 2023 | Notification of Ako Benttli as a person with significant control on 2023-05-22 |
| 05/04/235 April 2023 | Change of details for Mr Media Omer Murad as a person with significant control on 2023-04-01 |
| 05/04/235 April 2023 | Appointment of Mr Farhad Mahmoud Ahmad as a director on 2023-04-01 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-04-05 with updates |
| 05/04/235 April 2023 | Notification of Farhad Mahmoud Ahmad as a person with significant control on 2023-04-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Registered office address changed from 430 Edgware Road London W2 1EG United Kingdom to 432 Edgware Road London W2 1EG on 2023-03-16 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 08/11/228 November 2022 | Micro company accounts made up to 2022-03-31 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 12/02/2212 February 2022 | Change of details for Mr Media Omer Murad as a person with significant control on 2022-01-01 |
| 12/02/2212 February 2022 | Director's details changed for Mr Media Omer Murad on 2022-01-01 |
| 17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/11/2017 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 15/06/1815 June 2018 | PREVSHO FROM 28/02/2019 TO 31/03/2018 |
| 14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 275 EAST LANE WEMBLEY HA0 3NS UNITED KINGDOM |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/02/188 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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