Advanced company searchLink opens in new window

ADAMANTINE CONSULTING LIMITED

Company number 05540349

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)
19 Aug 2024 CS01 Confirmation statement made on 18 August 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 31 August 2023
04 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
12 May 2023 AA Micro company accounts made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
23 May 2022 AA Micro company accounts made up to 31 August 2021
26 Apr 2022 TM02 Termination of appointment of Geoffrey Francis Howard Matthews as a secretary on 26 April 2022
25 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
25 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
21 Sep 2020 AD01 Registered office address changed from International House 142 Cromwell Road London SW7 4EF United Kingdom to 483 Green Lanes London N13 4BS on 21 September 2020
26 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
18 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
07 May 2019 AA Micro company accounts made up to 31 August 2018
06 Feb 2019 CH01 Director's details changed for Thai Le on 6 February 2019
06 Feb 2019 AD01 Registered office address changed from Link Cottage Ship Street East Grinstead RH19 4EF England to International House 142 Cromwell Road London SW7 4EF on 6 February 2019
28 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
16 May 2018 AA Total exemption full accounts made up to 31 August 2017
19 Apr 2018 AD01 Registered office address changed from Pippins Swiss Land Hill Dormans Park East Grinstead West Sussex RH19 2NH to Link Cottage Ship Street East Grinstead RH19 4EF on 19 April 2018
30 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
30 May 2017 AA Total exemption full accounts made up to 31 August 2016
12 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
01 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
08 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
08 Sep 2015 CH01 Director's details changed for Thai Le on 1 January 2015