Advanced company searchLink opens in new window

ADAM HOLDING INT LTD

Company number 11664435

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)
25 Jun 2025 CERTNM Company name changed maya purley LIMITED\certificate issued on 25/06/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-06-25
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-19
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