Download leads from Nexok and grow your business. Find out more

Fredrick Adam Limited

Documents

Total Documents116
Total Pages574

Filing History

25 January 2024Confirmation statement made on 9 January 2024 with updates
29 December 2023Total exemption full accounts made up to 31 March 2023
9 September 2023Compulsory strike-off action has been discontinued
7 September 2023Confirmation statement made on 9 January 2023 with no updates
29 August 2023First Gazette notice for compulsory strike-off
1 April 2023Compulsory strike-off action has been discontinued
31 March 2023Total exemption full accounts made up to 31 March 2022
10 March 2023Compulsory strike-off action has been suspended
28 February 2023First Gazette notice for compulsory strike-off
8 February 2022Confirmation statement made on 9 January 2022 with updates
23 December 2021Total exemption full accounts made up to 31 March 2021
7 April 2021Confirmation statement made on 9 January 2021 with updates
22 December 2020Total exemption full accounts made up to 31 March 2020
2 March 2020Confirmation statement made on 9 January 2020 with updates
18 December 2019Total exemption full accounts made up to 31 March 2019
9 January 2019Confirmation statement made on 9 January 2019 with updates
14 September 2018Total exemption full accounts made up to 31 March 2018
16 May 2018Amended total exemption full accounts made up to 31 March 2017
19 January 2018Confirmation statement made on 9 January 2018 with updates
22 December 2017Total exemption full accounts made up to 31 March 2017
25 January 2017Confirmation statement made on 9 January 2017 with updates
25 January 2017Termination of appointment of Alexander James Brewerton as a director on 5 February 2016
25 January 2017Confirmation statement made on 9 January 2017 with updates
25 January 2017Termination of appointment of Alexander James Brewerton as a director on 5 February 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 375
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 375
16 December 2015Total exemption small company accounts made up to 31 March 2015
16 December 2015Total exemption small company accounts made up to 31 March 2015
27 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 375
27 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 375
27 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 375
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
13 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 375
13 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 375
13 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 375
4 January 2014Director's details changed for Thomas Adam Dames on 7 May 2013
4 January 2014Director's details changed for Kerry Anne Dames on 7 May 2013
4 January 2014Director's details changed for Kerry Anne Dames on 7 May 2013
4 January 2014Director's details changed for Kerry Anne Dames on 7 May 2013
4 January 2014Director's details changed for Thomas Adam Dames on 7 May 2013
4 January 2014Director's details changed for Thomas Adam Dames on 7 May 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
16 May 2013Appointment of Alexander James Brewerton as a director
16 May 2013Appointment of Alexander James Brewerton as a director
15 May 2013Registered office address changed from Unit 23 Lymington Farm 18 Lymington Bottom Road Medstead Alton Hampshire GU34 5EW England on 15 May 2013
15 May 2013Registered office address changed from Unit 23 Lymington Farm 18 Lymington Bottom Road Medstead Alton Hampshire GU34 5EW England on 15 May 2013
3 May 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 375
3 May 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 375
12 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
12 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
12 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
9 January 2013Statement of company's objects
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 January 2013Statement of company's objects
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 December 2012Total exemption small company accounts made up to 31 March 2012
18 December 2012Total exemption small company accounts made up to 31 March 2012
18 April 2012Registered office address changed from Studio 1 64 Lapwing Way Four Marks Alton Hampshire GU34 5FD United Kingdom on 18 April 2012
18 April 2012Registered office address changed from Studio 1 64 Lapwing Way Four Marks Alton Hampshire GU34 5FD United Kingdom on 18 April 2012
21 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
21 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
21 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
15 December 2010Total exemption small company accounts made up to 31 March 2010
15 December 2010Total exemption small company accounts made up to 31 March 2010
20 October 2010Appointment of Kerry Anne Dames as a director
20 October 2010Appointment of Kerry Anne Dames as a director
12 April 2010Annual return made up to 9 January 2010 with a full list of shareholders
12 April 2010Annual return made up to 9 January 2010 with a full list of shareholders
12 April 2010Annual return made up to 9 January 2010 with a full list of shareholders
11 April 2010Registered office address changed from Flat-1 22 Aragon Place Morden Surrey SM4 4QD on 11 April 2010
11 April 2010Registered office address changed from Flat-1 22 Aragon Place Morden Surrey SM4 4QD on 11 April 2010
9 April 2010Secretary's details changed for Kerry Anne Dames on 9 April 2010
9 April 2010Director's details changed for Thomas Adam Dames on 9 April 2010
9 April 2010Secretary's details changed for Kerry Anne Dames on 9 April 2010
9 April 2010Director's details changed for Thomas Adam Dames on 9 April 2010
9 April 2010Director's details changed for Thomas Adam Dames on 9 April 2010
9 April 2010Secretary's details changed for Kerry Anne Dames on 9 April 2010
19 November 2009Statement of capital following an allotment of shares on 31 March 2009
  • GBP 200
19 November 2009Statement of capital following an allotment of shares on 31 March 2009
  • GBP 200
19 November 2009Appointment of Kerry Anne Dames as a secretary
19 November 2009Appointment of Kerry Anne Dames as a secretary
18 November 2009Company name changed frederick adam LIMITED\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-10-31
18 November 2009Change of name notice
18 November 2009Company name changed frederick adam LIMITED\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-10-31
18 November 2009Change of name notice
11 November 2009Total exemption small company accounts made up to 31 March 2009
11 November 2009Total exemption small company accounts made up to 31 March 2009
15 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009
15 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009
26 January 2009Return made up to 09/01/09; full list of members
26 January 2009Return made up to 09/01/09; full list of members
16 July 2008Appointment terminate, director and secretary laurence whelan logged form
16 July 2008Appointment terminate, director and secretary laurence whelan logged form
14 July 2008Registered office changed on 14/07/2008 from 15A church street weybridge surrey KT13 8DE
14 July 2008Registered office changed on 14/07/2008 from 15A church street weybridge surrey KT13 8DE
4 February 2008New secretary appointed;new director appointed
4 February 2008New secretary appointed;new director appointed
4 February 2008Director resigned
4 February 2008Secretary resigned
4 February 2008New director appointed
4 February 2008Director resigned
4 February 2008Secretary resigned
4 February 2008Registered office changed on 04/02/08 from: 82 st john street london EC1M 4JN
4 February 2008New director appointed
4 February 2008Registered office changed on 04/02/08 from: 82 st john street london EC1M 4JN
9 January 2008Incorporation
9 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing