ADAMAS CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Jonathan Andrew Curtain as a director on 2025-07-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

05/10/245 October 2024 Accounts for a small company made up to 2023-12-31

View Document

21/08/2421 August 2024 Appointment of Mr Sybrand Gerhardus Pretorius as a director on 2024-08-07

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

20/02/2420 February 2024 Change of details for Ergomed Plc as a person with significant control on 2023-12-12

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Appointment of Mr Jonathan Andrew Curtain as a director on 2023-06-26

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

06/02/236 February 2023 Termination of appointment of Richard Timothy Barfield as a director on 2023-02-03

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Second filing of Confirmation Statement dated 2022-05-06

View Document

09/05/229 May 2022 Second filing of Confirmation Statement dated 2022-05-05

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

17/02/2217 February 2022 Termination of appointment of Nicola Jane Mckelvie as a secretary on 2022-02-09

View Document

17/02/2217 February 2022 Registered office address changed from 7 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS to 1 Occam Court Occam Road Surrey Research Park Guildford GU2 7HJ on 2022-02-17

View Document

17/02/2217 February 2022 Appointment of Mr Richard Timothy Barfield as a director on 2022-02-09

View Document

17/02/2217 February 2022 Appointment of Dr. Miroslav Reljanovic as a director on 2022-02-09

View Document

17/02/2217 February 2022 Appointment of Joanne Bletcher as a secretary on 2022-02-09

View Document

17/02/2217 February 2022 Notification of Ergomed Plc as a person with significant control on 2022-02-09

View Document

17/02/2217 February 2022 Cessation of Patricia Fitzgerald as a person with significant control on 2022-02-09

View Document

17/02/2217 February 2022 Termination of appointment of Patricia Fitzgerald as a director on 2022-02-09

View Document

17/02/2217 February 2022 Termination of appointment of Gary Dickinson as a director on 2022-02-09

View Document

08/02/228 February 2022 Satisfaction of charge 082995190001 in full

View Document

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

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

24/09/2124 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082995190001

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR IAN ARTHUR CAMPBELL MONTAGUE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

05/12/165 December 2016 20/11/16 Statement of Capital gbp 10000.00

View Document

19/04/1619 April 2016 SECRETARY'S CHANGE OF PARTICULARS / NICOLA PEACHAM / 06/06/2015

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/03/169 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 10000.00

View Document

09/03/169 March 2016 SOLVENCY STATEMENT DATED 01/03/16

View Document

09/03/169 March 2016 01/03/2016

View Document

09/03/169 March 2016 STATEMENT BY DIRECTORS

View Document

25/02/1625 February 2016 SUB-DIVISION 15/02/16

View Document

25/02/1625 February 2016 ADOPT ARTICLES 15/02/2016

View Document

11/12/1511 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/01/1513 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/01/146 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

07/12/127 December 2012 CURRSHO FROM 30/11/2013 TO 31/08/2013

View Document

03/12/123 December 2012 22/11/12 STATEMENT OF CAPITAL GBP 15003

View Document

20/11/1220 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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