ADAMANT PROPERTY INVESTMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

12/06/2512 June 2025 Director's details changed for Mr Philip Andrew York on 2021-11-15

View Document

12/06/2512 June 2025 Change of details for Mrs Kohar Hokdanian as a person with significant control on 2021-11-15

View Document

12/06/2512 June 2025 Change of details for Mr Philip Andrew York as a person with significant control on 2021-11-15

View Document

12/06/2512 June 2025 Director's details changed for Mrs Kohar Hokdanian on 2025-06-12

View Document

12/06/2512 June 2025 Director's details changed for Mrs Kohar Hokdanian on 2021-11-15

View Document

29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

09/07/249 July 2024 Satisfaction of charge 119733080002 in full

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

06/02/246 February 2024 Registration of charge 119733080004, created on 2024-02-05

View Document

06/02/246 February 2024 Registration of charge 119733080003, created on 2024-02-05

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Registration of charge 119733080002, created on 2022-03-03

View Document

16/11/2116 November 2021 Registered office address changed from 27 Church Street Gamlingay Sandy SG19 3JH England to 2 Centurion Walk Sandy SG19 1RA on 2021-11-16

View Document

26/09/2126 September 2021 Satisfaction of charge 119733080001 in full

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 73A NORTHCHURCH ROAD LONDON N1 3NU UNITED KINGDOM

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119733080001

View Document

01/05/191 May 2019 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