NICK ADAMS DESIGN LTD
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Registered office address changed from 12 Madison Gardens Park Avenue Hull HU5 4DB England to 67 Goddard Avenue Hull HU5 2AN on 2025-10-22 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
| 19/08/2419 August 2024 | Micro company accounts made up to 2024-03-31 |
| 04/07/244 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-03-31 |
| 03/06/243 June 2024 | Registered office address changed from 377 Spring Bank West Hull HU3 1LD England to 12 Madison Gardens Park Avenue Hull HU5 4DB on 2024-06-03 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-10 with updates |
| 25/05/2325 May 2023 | Termination of appointment of Sarah Louise Adams as a director on 2023-05-25 |
| 14/10/2214 October 2022 | Change of details for Mr Nicolas John Adams as a person with significant control on 2022-10-14 |
| 12/10/2212 October 2022 | Change of details for Mr Nicolas John Adams as a person with significant control on 2022-10-11 |
| 12/10/2212 October 2022 | Cessation of Sarah Louise Adams as a person with significant control on 2022-10-12 |
| 11/10/2211 October 2022 | Change of details for Mr Nicolas John Adams as a person with significant control on 2022-10-11 |
| 11/10/2211 October 2022 | Change of details for Mrs Sarah Louise Adams as a person with significant control on 2022-10-11 |
| 11/10/2211 October 2022 | Incorporation |
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