ADAM CEX LTD

Suite 52 Technology Drive, Batley, WF17 6ER, England
StatusACTIVE
Company No.08033756
CategoryPrivate Limited Company
Incorporated17 Apr 2012
Age12 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

ADAM CEX LTD is an active private limited company with number 08033756. It was incorporated 12 years, 1 month, 5 days ago, on 17 April 2012. The company address is Suite 52 Technology Drive, Batley, WF17 6ER, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-13

New address: Suite 52 Technology Drive Batley WF17 6ER

Old address: 98 High Road Ilford Essex IG1 1DS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-22

Officer name: Ayub Adam

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Safvan Ayub Adam

Appointment date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Safvan Ayub Adam

Termination date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Ayub Adam

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-01

Officer name: Safvan Adam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

New address: 98 High Road Ilford Essex IG1 1DS

Old address: , 88 Lewisham High Street, London, SE13 5JH

Change date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr Safvan Ayub Adam

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-01

Officer name: Safvan Adam

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-04

Old address: , 17 Mornington Road, London, E11 3BE, England

Documents

View document PDF

Legacy

Date: 26 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 17 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CRISPYMIX LTD

58 WELLS STREET,CARDIFF,CF11 6DY

Number:07821654
Status:ACTIVE
Category:Private Limited Company

IARCHITECT LIMITED

18 VAUGHAN ROAD,MANCHESTER,M21 0YL

Number:10621333
Status:ACTIVE
Category:Private Limited Company

INTECH TRADE L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL010181
Status:ACTIVE
Category:Limited Partnership

KAIRA TRADING LIMITED

8 WOLSELEY ROAD,WEST MIDLANDS,B70 0NB

Number:11805061
Status:ACTIVE
Category:Private Limited Company

RAISON FOSTER ASSOCIATES LIMITED

7 RIVERFORD CROFT,,CV4 7HB

Number:04327604
Status:ACTIVE
Category:Private Limited Company

ROOT 2 CHANGE LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11249927
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source