ADAMS & STYLES LIMITED

04571286
SOUTHPOINT HOUSE 321 CHASE ROAD LONDON N14 6JT

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 7 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 7 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 7 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 accounts Annual Accounts 7 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 7 Buy now
02 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Feb 2020 mortgage Registration of a charge 39 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 7 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 7 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 7 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
10 Sep 2015 accounts Annual Accounts 6 Buy now
27 Oct 2014 annual-return Annual Return 4 Buy now
27 Oct 2014 officers Change of particulars for director (Mr Christos Stylianou) 2 Buy now
27 Oct 2014 officers Change of particulars for director (Mr Prodromos Adamou) 2 Buy now
27 Oct 2014 officers Change of particulars for secretary (Mr Prodromos Adamou) 1 Buy now
25 Sep 2014 accounts Annual Accounts 6 Buy now
10 Dec 2013 annual-return Annual Return 5 Buy now
23 Sep 2013 accounts Annual Accounts 11 Buy now
10 Jan 2013 annual-return Annual Return 5 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
25 Oct 2011 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
10 Dec 2010 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for director (Mr Christos Stylianou) 2 Buy now
02 Oct 2009 accounts Annual Accounts 5 Buy now
20 Jan 2009 annual-return Return made up to 23/10/08; full list of members 4 Buy now
29 Oct 2008 accounts Annual Accounts 5 Buy now
07 Nov 2007 annual-return Return made up to 23/10/07; full list of members 2 Buy now
24 Oct 2007 accounts Annual Accounts 5 Buy now
24 Jan 2007 annual-return Return made up to 23/10/06; full list of members 2 Buy now
24 Jan 2007 address Registered office changed on 24/01/07 from: 345 green lanes london N4 1DZ 1 Buy now
12 Dec 2006 accounts Annual Accounts 5 Buy now
06 Jan 2006 accounts Annual Accounts 5 Buy now
28 Oct 2005 annual-return Return made up to 23/10/05; full list of members 2 Buy now
09 Nov 2004 annual-return Return made up to 23/10/04; full list of members 7 Buy now
10 Aug 2004 accounts Annual Accounts 2 Buy now
09 Dec 2003 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
26 Nov 2003 annual-return Return made up to 23/10/03; full list of members 7 Buy now
20 Nov 2002 officers New director appointed 2 Buy now
20 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
20 Nov 2002 address Registered office changed on 20/11/02 from: 345 green lanes harrigay london N4 1DZ 1 Buy now
30 Oct 2002 officers Director resigned 1 Buy now
30 Oct 2002 officers Secretary resigned 1 Buy now
30 Oct 2002 address Registered office changed on 30/10/02 from: the studio, st nicholas close elstree herts WD6 3EW 1 Buy now
23 Oct 2002 incorporation Incorporation Company 14 Buy now