Advanced company searchLink opens in new window

ADAMS UNIVERSAL LTD

Company number 09712974

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)
10 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
08 Oct 2023 AD01 Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE England to 7 Bell Yard London WC2A 2JR on 8 October 2023
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
06 May 2023 CH01 Director's details changed for Mr Wael Kikhya on 1 May 2023
25 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with updates
25 Sep 2022 AD01 Registered office address changed from The Beehive, Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 25 September 2022
08 Sep 2022 AA Micro company accounts made up to 31 July 2021
01 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
28 Oct 2021 AD01 Registered office address changed from Level 18 40 Bank Street Canary Wharf London E14 5NR England to The Beehive, Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA on 28 October 2021
23 Jun 2021 CH01 Director's details changed for Mr Wael Kikhya on 20 May 2021
23 Jun 2021 PSC04 Change of details for Mr Wael Kikhya as a person with significant control on 20 May 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
25 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
05 Mar 2021 AD01 Registered office address changed from Level 18, 40 Bank Street Canary Wharf London E14 5NR England to Level 18 40 Bank Street Canary Wharf London E14 5NR on 5 March 2021
21 Jan 2021 AD01 Registered office address changed from Unite 1 Churchill Villas Churchil Way Cardiff CF10 2EA United Kingdom to Level 18, 40 Bank Street Canary Wharf London E14 5NR on 21 January 2021
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2020 AA Micro company accounts made up to 31 July 2019
21 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
25 Oct 2019 AD01 Registered office address changed from 2 ( Flat 6 ) West Luton Place Cardiff CF24 0EW Wales to Unite 1 Churchill Villas Churchil Way Cardiff CF10 2EA on 25 October 2019
21 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
19 May 2019 TM01 Termination of appointment of Ramez Rayan as a director on 14 May 2019
28 Apr 2019 AA Micro company accounts made up to 31 July 2018