Advanced company searchLink opens in new window

ADAM & HERV LIMITED

Company number 10147079

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)
23 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Jun 2022 AD01 Registered office address changed from 65 Somerton Road Street BA16 0DW England to Dairy Barn the Cheese Yard West Horrington Wells Somerset BA5 3ED on 2 June 2022
29 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
29 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Aug 2019 AD01 Registered office address changed from 280 Cooden Drive Bexhill-on-Sea TN39 3AB England to 65 Somerton Road Street BA16 0DW on 22 August 2019
04 Jun 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
11 Mar 2019 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England to 280 Cooden Drive Bexhill-on-Sea TN39 3AB on 11 March 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 May 2018 CS01 Confirmation statement made on 25 April 2018 with updates
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
07 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2017 SH02 Sub-division of shares on 18 May 2017
12 Oct 2017 MA Memorandum and Articles of Association
28 Sep 2017 SH10 Particulars of variation of rights attached to shares
28 Sep 2017 SH08 Change of share class name or designation
01 Sep 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
31 Aug 2017 MR01 Registration of charge 101470790001, created on 31 August 2017
01 Jun 2017 CS01 Confirmation statement made on 25 April 2017 with updates
12 Dec 2016 CH01 Director's details changed for Mr Adam Saletti on 1 November 2016