-
ADAMAS CONSULTING GROUP LIMITED - 1 Occam Court Occam Road, Surrey Research Park, Guildford, GU2 7HJ, United Kingdom
Company Information
- Company registration number
- 08299519
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Occam Court Occam Road
- Surrey Research Park
- Guildford
- GU2 7HJ
- England 1 Occam Court Occam Road, Surrey Research Park, Guildford, GU2 7HJ, England UK
Management
- Managing Directors
- CURTAIN, Jonathan Andrew
- RELJANOVIC, Miroslav, Dr.
- Company secretaries
- BLETCHER, Joanne
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-20
- Age Of Company 2012-11-20 11 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Gary Dickinson
- Dr Patricia Fitzgerald
- -
- -
- Ergomed Plc
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-06-19
- Last Date: 2023-06-05
-
ADAMAS CONSULTING GROUP LIMITED Company Description
- ADAMAS CONSULTING GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 08299519. Its current trading status is "live". It was registered 2012-11-20. It has declared SIC or NACE codes as "70100". It has 2 directors and 1 secretary.It can be contacted at 1 Occam Court Occam Road .
Get ADAMAS CONSULTING GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Adamas Consulting Group Limited - 1 Occam Court Occam Road, Surrey Research Park, Guildford, GU2 7HJ, United Kingdom
- 2012-11-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ADAMAS CONSULTING GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-07-05) - AP01
-
confirmation-statement-with-no-updates (2023-06-05) - CS01
-
termination-director-company-with-name-termination-date (2023-02-06) - TM01
-
accounts-with-accounts-type-full (2023-09-23) - AA
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-02-08) - MR04
-
accounts-with-accounts-type-group (2022-09-29) - AA
-
memorandum-articles (2022-07-29) - MA
-
resolution (2022-07-14) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2022-06-28) - TM01
-
second-filing-of-confirmation-statement-with-made-up-date (2022-05-10) - RP04CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2022-05-09) - RP04CS01
-
confirmation-statement-with-updates (2022-05-06) - CS01
-
confirmation-statement-with-no-updates (2022-05-05) - CS01
-
notification-of-a-person-with-significant-control (2022-02-17) - PSC02
-
termination-director-company-with-name-termination-date (2022-02-17) - TM01
-
termination-secretary-company-with-name-termination-date (2022-02-17) - TM02
-
cessation-of-a-person-with-significant-control (2022-02-17) - PSC07
-
appoint-person-secretary-company-with-name-date (2022-02-17) - AP03
-
appoint-person-director-company-with-name-date (2022-02-17) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-17) - AD01
-
cessation-of-a-person-with-significant-control (2022-03-31) - PSC07
keyboard_arrow_right 2021
-
accounts-with-accounts-type-group (2021-09-24) - AA
-
confirmation-statement-with-no-updates (2021-12-30) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-13) - MR01
-
change-account-reference-date-company-current-extended (2020-12-16) - AA01
-
confirmation-statement-with-no-updates (2020-12-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-26) - AA
-
confirmation-statement-with-no-updates (2020-01-15) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-11-01) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-06-04) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-08) - AA
keyboard_arrow_right 2016
-
confirmation-statement (2016-12-05) - CS01
-
change-person-secretary-company-with-change-date (2016-04-19) - CH03
-
legacy (2016-03-09) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2016-03-09) - SH19
-
resolution (2016-03-09) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2016-02-25) - SH10
-
capital-name-of-class-of-shares (2016-02-25) - SH08
-
capital-alter-shares-subdivision (2016-02-25) - SH02
-
resolution (2016-02-25) - RESOLUTIONS
-
legacy (2016-03-09) - CAP-SS
-
accounts-with-accounts-type-total-exemption-small (2016-03-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-06) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-11-20) - NEWINC
-
capital-allotment-shares (2012-12-03) - SH01
-
change-account-reference-date-company-current-shortened (2012-12-07) - AA01