ADAMAS CONSULTING GROUP LIMITED

1 Occam Court Occam Road 1 Occam Court Occam Road, Guildford, GU2 7HJ, England
StatusACTIVE
Company No.08299519
CategoryPrivate Limited Company
Incorporated20 Nov 2012
Age11 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

ADAMAS CONSULTING GROUP LIMITED is an active private limited company with number 08299519. It was incorporated 11 years, 5 months, 26 days ago, on 20 November 2012. The company address is 1 Occam Court Occam Road 1 Occam Court Occam Road, Guildford, GU2 7HJ, England.



Company Fillings

Change to a person with significant control

Date: 20 Feb 2024

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ergomed Plc

Change date: 2023-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-26

Officer name: Mr Jonathan Andrew Curtain

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Timothy Barfield

Termination date: 2023-02-03

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 29 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Arthur Campbell Montague

Termination date: 2022-06-27

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-06

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Dickinson

Cessation date: 2022-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ergomed Plc

Notification date: 2022-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-09

Officer name: Gary Dickinson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Fitzgerald

Termination date: 2022-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Jane Mckelvie

Termination date: 2022-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Fitzgerald

Cessation date: 2022-02-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-09

Officer name: Joanne Bletcher

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-09

Officer name: Dr. Miroslav Reljanovic

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Timothy Barfield

Appointment date: 2022-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

Old address: 7 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS

Change date: 2022-02-17

New address: 1 Occam Court Occam Road Surrey Research Park Guildford GU2 7HJ

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082995190001

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2020

Action Date: 11 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-11

Charge number: 082995190001

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Ian Arthur Campbell Montague

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement

Date: 05 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Original description: 20/11/16 Statement of Capital gbp 10000.00

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2016

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Peacham

Change date: 2015-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Legacy

Date: 09 Mar 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Capital

Type: SH19

Date: 2016-03-09

Capital : 10,000.00 GBP

Documents

View document PDF

Legacy

Date: 09 Mar 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/03/16

Documents

View document PDF

Resolution

Date: 09 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Feb 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Feb 2016

Action Date: 15 Feb 2016

Category: Capital

Type: SH02

Date: 2016-02-15

Documents

View document PDF

Resolution

Date: 25 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Dec 2012

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-08-31

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2012

Action Date: 22 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-22

Capital : 15,003 GBP

Documents

View document PDF

Incorporation company

Date: 20 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GATES AND ACCESSORIES LIMITED

ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF

Number:09835010
Status:ACTIVE
Category:Private Limited Company

HAIRCOSMETICS(SUNDERLAND) LIMITED

QUEENS COURT BUSINESS CENTRE CARRMERE ROAD,SUNDERLAND,SR2 9TW

Number:07929810
Status:ACTIVE
Category:Private Limited Company

LJDAY CONSULTANCY LIMITED

12 WEST STREET,WARE,SG12 9EE

Number:10177383
Status:ACTIVE
Category:Private Limited Company

MELLANDENE LIMITED

CASSANDRA HOUSE,COTTINGHAM,HU16 4JA

Number:01942839
Status:ACTIVE
Category:Private Limited Company

METRO OPTIONS LIMITED

5 HARBOUR EXCHANGE SQUARE,LONDON,E14 9GE

Number:09661759
Status:LIQUIDATION
Category:Private Limited Company

STYLE INTERIORS (HAMPSHIRE) LIMITED

4 GLEN EYRE ROAD,SOUTHAMPTON,SO16 3FZ

Number:08396251
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