ADNEOM CONSULTING LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

11/10/2111 October 2021 Application to strike the company off the register

View Document

08/10/218 October 2021 Confirmation statement made on 2021-07-31 with updates

View Document

07/10/217 October 2021 Director's details changed for Mr Jeremy Jacquet on 2021-07-31

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

14/08/1914 August 2019 CESSATION OF CHRISTIAN GUENERAT-TUFAL AS A PSC

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR YANN LOUISE / 08/08/2019

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM CHANCERY STATION HOUSE HIGH HOLBORN LONDON WC1V 6AX ENGLAND

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR LOUISE YANN

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 31-33 HIGH HOLBORN LONDON WC1V 6AX

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GUENERAT-TUFAL

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/18

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/16

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 29 December 2014

View Document

17/08/1517 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 29 December 2013

View Document

29/12/1429 December 2014 Annual accounts for year ending 29 Dec 2014

View Accounts

24/12/1424 December 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 48-56 BAYHAM PLACE CAMDEN LONDON NW1 0EU UNITED KINGDOM

View Document

29/12/1329 December 2013 Annual accounts for year ending 29 Dec 2013

View Accounts

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN CONTICELLO

View Document

04/10/134 October 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR JEREMY JACQUET

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 PREVSHO FROM 31/07/2012 TO 31/12/2011

View Document

01/05/121 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM ESSEX TECH & INNOVATION CENTER THE GABLES ONGAR ONGAR ESSEX CM5 0GA

View Document

07/10/117 October 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTOPHE OLIVIER CONTICELLO / 01/07/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN FRANCOIS PHILIPPE GUENERAT-TUFAL / 01/07/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/11/1030 November 2010 31/07/09 FULL LIST AMEND

View Document

25/11/1025 November 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTOPHE OLIVIER CONTICELLO / 17/03/2009

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM WOLLASTONS LLP BRIERLY PLACE 160-162 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

06/11/096 November 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WOLLASTON

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED CHRISTIAN FRANCOIS PHILIPPE GUENERAT-TUFAL

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED JEAN CHRISTOPHE OLIVIER CONTICELLO

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR JANE SAUNDERS

View Document

31/07/0831 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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