ADAMS ACADEMY INC. LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewRegistered office address changed from 5 Jewry Street London EC3N 2EX England to Dawson House 5 Jewry Street London EC3N 2EX on 2025-10-10

View Document

10/10/2510 October 2025 NewRegistered office address changed from 131 Cowbridge Lane Barking IG11 8LJ England to 5 Jewry Street London EC3N 2EX on 2025-10-10

View Document

25/09/2525 September 2025 NewDirector's details changed for Mr Md Bayezid Akhtar on 2023-04-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-03-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Current accounting period shortened from 2022-03-29 to 2022-03-28

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

30/03/2230 March 2022 Current accounting period shortened from 2021-03-30 to 2021-03-29

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

23/03/2023 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

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

View Accounts

01/12/181 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM BEAUFORT HOUSE 15 ST. BOTOLPH STREET LONDON EC3A 7BB ENGLAND

View Document

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

View Accounts

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD BAYEZID AKHTAR

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MD BAYEZID AKHTAR / 19/02/2018

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR SYEDA KHALIQUE

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR MD BAYEZID AKHTAR

View Document

19/02/1819 February 2018 CESSATION OF SYEDA SAIFA KHALIQUE AS A PSC

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYEDA SAIFA KHALIQUE / 27/11/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYEDA SAIFA KHALIQUE / 14/06/2017

View Document

02/03/172 March 2017 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