Advanced company searchLink opens in new window

ADAMANT INVESTMENT PARTNERS LTD

Company number 09624341

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)
05 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
17 Feb 2023 AD01 Registered office address changed from Ingleton 11 Westcar Lane Walton on Thames Surrey KT12 5ER England to Fairfields Carlton Road South Godstone Godstone RH9 8LG on 17 February 2023
18 Jul 2022 AA Micro company accounts made up to 30 June 2021
22 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
14 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2020 AA Micro company accounts made up to 30 June 2019
24 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
08 Jan 2020 AD01 Registered office address changed from Lansdowne House C/O Certus Capital Limited Third Floor, 57 Berkeley Square London London W1J 6ER England to Ingleton 11 Westcar Lane Walton on Thames Surrey KT12 5ER on 8 January 2020
07 Jan 2020 CH01 Director's details changed for Mr Antony Nicholas Michael Sommerfeld on 7 January 2020
07 Jan 2020 PSC04 Change of details for Mr Antony Sommerfeld as a person with significant control on 7 January 2020
18 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
07 Feb 2019 AA Micro company accounts made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 June 2017
11 Dec 2017 AD01 Registered office address changed from Lansdowne House Third Floor, 57 Berkeley Sq London London W1J 6ER England to Lansdowne House C/O Certus Capital Limited Third Floor, 57 Berkeley Square London London W1J6ER on 11 December 2017
27 Nov 2017 AD01 Registered office address changed from Lansdowne House Third Floor, 57 Berkeley Sq London London W1J6ER England to Lansdowne House Third Floor, 57 Berkeley Sq London London W1J6ER on 27 November 2017
27 Nov 2017 AD01 Registered office address changed from 40 Pall Mall London London SW1Y 5JD England to Lansdowne House Third Floor, 57 Berkeley Sq London London W1J6ER on 27 November 2017
01 Aug 2017 CS01 Confirmation statement made on 4 June 2017 with no updates