Advanced company searchLink opens in new window

ADAMS ASSOCIATES LIMITED

Company number 01917145

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
18 May 2022 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 18 May 2022
22 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
21 May 2021 AA Micro company accounts made up to 30 June 2020
30 Apr 2021 PSC04 Change of details for Mrs Francine Adams as a person with significant control on 28 April 2021
30 Apr 2021 PSC04 Change of details for Mrs Francine Adams as a person with significant control on 28 April 2021
29 Apr 2021 PSC04 Change of details for Mrs Francine Adams as a person with significant control on 28 April 2021
29 Apr 2021 PSC04 Change of details for Mrs Francine Adams as a person with significant control on 28 April 2021
28 Apr 2021 PSC04 Change of details for Mr Geoffrey Adams as a person with significant control on 28 April 2021
28 Apr 2021 PSC04 Change of details for Mrs Francine Adams as a person with significant control on 28 April 2021
28 Apr 2021 CH01 Director's details changed for Mrs Francine Adams on 28 April 2021
28 Apr 2021 CH01 Director's details changed for Mr Geoffrey Adams on 28 April 2021
28 Apr 2021 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming GU7 1LQ England to Kemp House City Road London EC1V 2NX on 28 April 2021
22 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
10 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from Adams House West End Gardens West End Esher Surrey KT10 8LD to Ashcombe Court Woolsack Way Godalming GU7 1LQ on 17 April 2019
18 Mar 2019 AA Micro company accounts made up to 30 June 2018
30 Jan 2019 TM02 Termination of appointment of Francine Adams as a secretary on 30 January 2019
30 Jan 2019 PSC01 Notification of Geoffrey James Charles Adams as a person with significant control on 30 January 2019