Advanced company searchLink opens in new window

ADAMS & CO LONDON LTD

Company number 07931582

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)
27 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
10 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
16 Feb 2023 AD01 Registered office address changed from Suite 1, 3rd Floor 2 Crawford Place London W1H 5NA England to 10 Crawford Place London W1H 5NF on 16 February 2023
30 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
11 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
20 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
27 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
24 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with updates
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
02 Jul 2020 AD01 Registered office address changed from 2 Crawford Place London W1H 5NA England to Suite 1, 3rd Floor 2 Crawford Place London W1H 5NA on 2 July 2020
27 May 2020 TM01 Termination of appointment of Qamar Bilal Hashmi as a director on 21 May 2020
27 May 2020 TM01 Termination of appointment of Muhammad Rashad Aslam as a director on 21 May 2020
27 May 2020 AP01 Appointment of Mrs Nazia Rashad as a director on 21 May 2020
22 May 2020 PSC01 Notification of Nazia Rashad as a person with significant control on 22 May 2020
22 May 2020 PSC07 Cessation of Muhammad Rashad Aslam as a person with significant control on 21 May 2020
14 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
12 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
12 Nov 2019 PSC01 Notification of Muhammad Rashad Aslam as a person with significant control on 12 November 2019
24 Oct 2019 PSC07 Cessation of Nazia Rashad as a person with significant control on 24 October 2019
24 Oct 2019 TM01 Termination of appointment of Nazia Rashad as a director on 24 October 2019
24 Oct 2019 AP01 Appointment of Mr Qamar Bilal Hashmi as a director on 23 October 2019
24 Oct 2019 AP01 Appointment of Mr Muhammad Rashad Aslam as a director on 23 October 2019
24 Oct 2019 AD01 Registered office address changed from 49 Berkeley Avenue Clayhall Ilford Essex IG5 0UP to 2 Crawford Place London W1H 5NA on 24 October 2019
15 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates