Advanced company searchLink opens in new window

ADAMANTEAN CONSULTING LIMITED

Company number 11147340

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)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
10 Jan 2023 CH01 Director's details changed for Adrian Edward Langford on 9 January 2023
17 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
13 Jan 2022 PSC04 Change of details for Mr Gareth James Wilding as a person with significant control on 13 January 2022
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 AD01 Registered office address changed from Berkeley House Amery Street Alton Hampshire GU34 1HN England to Unit 4 Summerlea Court Herriard Basingstoke RG25 2PN on 1 March 2021
15 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
07 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Create new share class / sub-divide 17/07/2019
05 Aug 2019 SH08 Change of share class name or designation
01 Aug 2019 AP01 Appointment of Mr Peter Anthony Samengo-Turner as a director on 1 August 2019
23 May 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
20 Dec 2018 CH01 Director's details changed for Mr Duncan Geoffrey Payne on 20 December 2018
20 Dec 2018 CH01 Director's details changed for Mr Gareth James Wilding on 20 December 2018
20 Dec 2018 CH01 Director's details changed for Mrs Samantha Fiona Arlow on 20 December 2018
20 Dec 2018 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ England to Berkeley House Amery Street Alton Hampshire GU34 1HN on 20 December 2018
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 3 August 2018
  • GBP 20,000
  • ANNOTATION Clarification SH01 incorrectly accepted on 10181129 - gpp consulting LIMITED.
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 3 August 2018
  • GBP 20,000
  • ANNOTATION Clarification SH01 incorrectly accepted on 10181129 - gpp consulting LIMITED.
17 Aug 2018 SH01 Statement of capital following an allotment of shares on 3 August 2018
  • GBP 20,000
17 Aug 2018 SH01 Statement of capital following an allotment of shares on 3 August 2018
  • GBP 20,000