J MCADAM CONSULTING LTD
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-08 with updates |
06/05/256 May 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-08 with updates |
03/04/243 April 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/10/2330 October 2023 | Registered office address changed from C/O Clever Accounts Ltd Selby Road Garforth Leeds LS25 1NB England to 99 Weymouth Street Hemel Hempstead HP3 9SJ on 2023-10-30 |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-02-28 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
25/04/2225 April 2022 | Statement of capital following an allotment of shares on 2022-04-21 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-25 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-02-28 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/08/2018 August 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/10/1929 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
02/10/182 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIQUE MCADAM |
02/10/182 October 2018 | CESSATION OF DOMINIQUE EBANGA AS A PSC |
26/09/1826 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIQUE EBANGA |
26/09/1826 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MCADAM / 11/09/2018 |
10/09/1810 September 2018 | DIRECTOR APPOINTED MRS DOMINIQUE MCADAM |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 99 WEYMOUTH STREET HEMEL HEMPSTEAD HP3 9SJ UNITED KINGDOM |
09/02/189 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