- Company Overview for ADAM HOLDING INT LTD (11664435)
- Filing history for ADAM HOLDING INT LTD (11664435)
- People for ADAM HOLDING INT LTD (11664435)
- More for ADAM HOLDING INT LTD (11664435)
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) |
---|---|---|---|
25 Jun 2025 | CERTNM |
Company name changed maya purley LIMITED\certificate issued on 25/06/25
|
|
16 Apr 2025 | CS01 | Confirmation statement made on 13 March 2025 with no updates | |
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Apr 2024 | PSC04 | Change of details for Mr Adam Rasheed as a person with significant control on 7 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
13 Mar 2024 | PSC07 | Cessation of Maya Luxurious Ltd as a person with significant control on 7 March 2024 | |
11 Mar 2024 | PSC01 | Notification of Adam Rasheed as a person with significant control on 7 March 2024 | |
11 Mar 2024 | PSC07 | Cessation of Trevor Ian Stephens as a person with significant control on 7 March 2024 | |
11 Mar 2024 | PSC07 | Cessation of Bamo Namiq Abdulkareem as a person with significant control on 7 March 2024 | |
11 Mar 2024 | TM01 | Termination of appointment of Trevor Ian Stephens as a director on 7 March 2024 | |
08 Mar 2024 | AD01 | Registered office address changed from 5 Bartholomews C/O Partners in Enterprise Ltd Brighton East Sussex BN1 1HG England to 38 Collingwood Street Collingwood Buildings Newcastle upon Tyne NE1 1JF on 8 March 2024 | |
07 Mar 2024 | AP01 | Appointment of Mr Adam Rasheed as a director on 7 March 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Bamo Namiq Abdulkareem as a director on 7 March 2024 | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
17 Nov 2022 | AD01 | Registered office address changed from 77 Mashiters Walk Romford Essex RM1 4BP England to 5 Bartholomews C/O Partners in Enterprise Ltd Brighton East Sussex BN1 1HG on 17 November 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
30 Aug 2022 | PSC01 | Notification of Trevor Ian Stephens as a person with significant control on 30 August 2022 | |
30 Aug 2022 | PSC01 | Notification of Bamo Namiq Abdulkareem as a person with significant control on 30 August 2022 | |
22 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr Trevor Ian Stephens as a director on 8 March 2022 | |
23 Nov 2021 | CERTNM |
Company name changed st marks properties (x) LIMITED\certificate issued on 23/11/21
|
|
03 Nov 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 77 Mashiters Walk Romford Essex RM1 4BP on 3 November 2021 | |
21 Oct 2021 | AP01 | Appointment of Dr Bamo Namiq Abdulkareem as a director on 20 October 2021 | |
21 Oct 2021 | PSC02 | Notification of Maya Luxurious Ltd as a person with significant control on 20 October 2021 |