Advanced company searchLink opens in new window

ADAMSON BEREKOFF LIMITED

Company number 08503935

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)
29 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 31 March 2023
28 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
13 Apr 2023 PSC07 Cessation of Alex James Ali as a person with significant control on 1 March 2023
13 Apr 2023 CH01 Director's details changed for Mrs Emma Fisher on 13 April 2023
13 Apr 2023 TM01 Termination of appointment of Jamie Robert Adamson as a director on 1 March 2023
13 Apr 2023 PSC07 Cessation of Jamie Robert Adamson as a person with significant control on 1 March 2023
13 Apr 2023 AP01 Appointment of Mrs Emma Fisher as a director on 1 March 2023
13 Apr 2023 PSC01 Notification of Emma Fisher as a person with significant control on 1 March 2023
17 Mar 2023 AD01 Registered office address changed from 95 King Street Cambridge CB1 1LD England to 7 Laureate Paddocks Newmarket Suffolk CB8 0AP on 17 March 2023
03 Jan 2023 PSC04 Change of details for Mr Jamie Robert Adamson as a person with significant control on 24 November 2022
03 Jan 2023 CH01 Director's details changed for Mr Jamie Robert Adamson on 24 November 2022
05 Nov 2022 AA Micro company accounts made up to 31 March 2022
30 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
15 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
19 Dec 2020 AD01 Registered office address changed from 117 Burwell Road Exning Newmarket Suffolk CB8 7EY to 95 King Street Cambridge CB1 1LD on 19 December 2020