Advanced company searchLink opens in new window

ADAM ARCHITECTURE LIMITED

Company number 01984723

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)
10 Apr 2024 AP01 Appointment of Mr Darren Carl James Price as a director on 10 April 2024
10 Apr 2024 AP01 Appointment of Robert James Cox as a director on 10 April 2024
10 Apr 2024 TM01 Termination of appointment of Nigel John Dennis Anderson as a director on 10 April 2024
28 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2024 MA Memorandum and Articles of Association
13 Mar 2024 CH01 Director's details changed for Mr George Frederick Saumarez Smith on 13 March 2024
13 Mar 2024 CH01 Director's details changed for Mr Hugh David Michael Petter on 13 March 2024
13 Mar 2024 CH01 Director's details changed for Mr Nigel John Dennis Anderson on 13 March 2024
22 Feb 2024 TM02 Termination of appointment of Nigel John Dennis Anderson as a secretary on 22 February 2024
09 Feb 2024 SH06 Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 4,800
  • ANNOTATION Clarification This document is a second filing of the form SH06 registered on 26/3/2020
19 Dec 2023 AA Accounts for a small company made up to 30 April 2023
04 Dec 2023 MA Memorandum and Articles of Association
04 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
16 Jan 2023 AA Accounts for a small company made up to 30 April 2022
04 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
28 Mar 2022 MR01 Registration of charge 019847230007, created on 9 March 2022
08 Mar 2022 MR04 Satisfaction of charge 4 in full
01 Feb 2022 AA Accounts for a small company made up to 30 April 2021
03 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
11 Feb 2021 AA Accounts for a small company made up to 30 April 2020
06 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
21 Apr 2020 SH03 Purchase of own shares.
26 Mar 2020 SH06 Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 8,400
  • ANNOTATION Clarification a second filed SH06 was registered on 9/2/2024
23 Mar 2020 TM01 Termination of appointment of Robert Adam as a director on 10 March 2020