ADAMS - History of Changes


DateDescription
2024-04-07 delete address 23A KENILWORTH GARDENS HAYES ENGLAND UB4 0AY
2024-04-07 insert address 41 BELLFIELD AVENUE HARROW ENGLAND HA3 6ST
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, NO UPDATES
2024-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2024 FROM 23A KENILWORTH GARDENS HAYES UB4 0AY ENGLAND
2023-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2022-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2020-12-07 delete address 21BROADWALK PINNER ROAD HARROW UNITED KINGDOM HA2 6ED
2020-12-07 insert address 23A KENILWORTH GARDENS HAYES ENGLAND UB4 0AY
2020-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-12-07 update accounts_next_due_date 2019-12-31 => 2021-03-31
2020-12-07 update registered_address
2020-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2020 FROM 21BROADWALK PINNER ROAD HARROW HA2 6ED UNITED KINGDOM
2020-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-04-11 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-03-03 update statutory_documents FIRST GAZETTE
2020-01-28 insert support_emails su..@adams.co.uk
2020-01-28 insert email su..@adams.co.uk
2020-01-28 update website_status FlippedRobots => OK
2020-01-04 update website_status OK => FlippedRobots
2019-09-05 delete phone +44 20 7993 5222
2019-09-05 delete source_ip 89.200.140.223
2019-09-05 insert source_ip 37.128.131.38
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-07 delete address 2 LORD HILLS ROAD LONDON W2 6PD
2018-11-07 insert address 21BROADWALK PINNER ROAD HARROW UNITED KINGDOM HA2 6ED
2018-11-07 update registered_address
2018-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 2 LORD HILLS ROAD LONDON W2 6PD
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARAD MADAN
2017-06-07 update company_status Active => Active - Proposal to Strike off
2017-05-30 update statutory_documents FIRST GAZETTE
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-18 update robots_txt_status www.adams.co.uk: 200 => 404
2016-05-12 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-12 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-04-01 update statutory_documents 03/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-09 update statutory_documents 03/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-06 insert about_pages_linkeddomain facebook.com
2014-06-06 insert about_pages_linkeddomain twitter.com
2014-06-06 insert index_pages_linkeddomain facebook.com
2014-06-06 insert index_pages_linkeddomain twitter.com
2014-06-06 insert terms_pages_linkeddomain facebook.com
2014-06-06 insert terms_pages_linkeddomain twitter.com
2014-05-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-05-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-04-03 update statutory_documents 03/03/14 FULL LIST
2014-02-13 update robots_txt_status adams.co.uk: 404 => 200
2014-02-13 update robots_txt_status www.adams.co.uk: 0 => 200
2014-01-14 insert index_pages_linkeddomain designersatadams.com
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-17 delete about_pages_linkeddomain designersatadams.com
2013-11-17 delete index_pages_linkeddomain designersatadams.com
2013-11-17 delete source_ip 77.73.1.42
2013-11-17 delete terms_pages_linkeddomain designersatadams.com
2013-11-17 insert phone +44(0)20 7993 5222
2013-11-17 insert source_ip 89.200.140.223
2013-11-17 update robots_txt_status adams.co.uk: 200 => 404
2013-11-17 update robots_txt_status www.adams.co.uk: 200 => 0
2013-10-15 insert about_pages_linkeddomain designersatadams.com
2013-10-15 insert contact_pages_linkeddomain designersatadams.com
2013-10-15 insert index_pages_linkeddomain designersatadams.com
2013-10-15 insert terms_pages_linkeddomain designersatadams.com
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-12 update statutory_documents 03/03/13 FULL LIST
2013-03-07 delete address 399 Uxbridge Road, Ealing UB1 3EW London, United Kingdom
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-25 delete address 372 Ealing Road, Alperton, Middlesex HA0 1BH London, United Kingdom
2012-12-25 insert address 399 Uxbridge Road, Ealing UB1 3EW London, United Kingdom
2012-12-25 insert address 399 Uxbridge Road, Ealing, London UB1 3EW
2012-03-05 update statutory_documents 03/03/12 FULL LIST
2012-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHARAD MADAN / 01/08/2011
2011-12-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-09 update statutory_documents DISS40 (DISS40(SOAD))
2011-07-08 update statutory_documents 03/03/11 FULL LIST
2011-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHARAD MADAN / 01/06/2010
2011-07-05 update statutory_documents FIRST GAZETTE
2010-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM
2010-06-01 update statutory_documents ARTICLES OF ASSOCIATION
2010-05-25 update statutory_documents CHANGE OF NAME 05/05/2010
2010-05-19 update statutory_documents ADOPT ARTICLES 15/04/2010
2010-05-19 update statutory_documents 15/04/10 STATEMENT OF CAPITAL GBP 1000
2010-04-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-19 update statutory_documents DIRECTOR APPOINTED MR SHARAD MADAN
2010-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2010-03-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION