- Company Overview for ADAM STREET CONSULTING LIMITED (02027833)
- Filing history for ADAM STREET CONSULTING LIMITED (02027833)
- People for ADAM STREET CONSULTING LIMITED (02027833)
- Charges for ADAM STREET CONSULTING LIMITED (02027833)
- More for ADAM STREET CONSULTING LIMITED (02027833)
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) |
---|---|---|---|
04 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
25 May 2016 | AA01 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 | |
03 Dec 2015 | AD02 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW | |
03 Aug 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
07 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
25 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Mr David Malcolm Walker on 3 July 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Laura Frances Morris on 31 July 2010 | |
05 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Aug 2010 | AD02 | Register inspection address has been changed | |
05 Aug 2010 | CH03 | Secretary's details changed for Laura Frances Morris on 3 July 2010 | |
06 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Aug 2009 | 363a | Return made up to 03/07/09; full list of members | |
02 Jul 2009 | AA | Accounts for a small company made up to 31 August 2008 | |
23 Dec 2008 | 363a | Return made up to 03/07/08; full list of members | |
02 Jul 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
28 Jan 2008 | 287 | Registered office changed on 28/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH |