Advanced company searchLink opens in new window

AMEDEO RESOURCES LIMITED

Company number 05216336

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)
20 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
14 Sep 2015 AR01 Annual return made up to 27 August 2015 no member list
Statement of capital on 2015-09-14
  • GBP 3,663,099.205
10 Jul 2015 SH02 Consolidation of shares on 30 June 2015
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 3,663,099.205
10 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
19 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
01 Sep 2014 AR01 Annual return made up to 27 August 2014 no member list
Statement of capital on 2014-09-01
  • GBP 3,663,099.107
01 Sep 2014 AD03 Register(s) moved to registered inspection location C/O Capita Asset Services Limited the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
01 Sep 2014 AD02 Register inspection address has been changed to C/O Capita Asset Services Limited the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
06 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2014 AA Group of companies' accounts made up to 31 January 2014
02 Jul 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 3,663,099.097
03 Mar 2014 SH01 Statement of capital following an allotment of shares on 12 February 2014
  • GBP 3,141,334.538
06 Jan 2014 AP01 Appointment of Mr Philippe Petitpierre as a director on 24 September 2013
06 Jan 2014 TM02 Termination of appointment of John Bromley as a secretary on 31 December 2013
06 Jan 2014 AP03 Appointment of Laura Suzanne Nuttall as a secretary on 1 January 2014
05 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen bsuiness 31/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re-market purchases 17/10/2013
17 Oct 2013 CERTNM Company name changed creon resources PLC\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
17 Oct 2013 CONNOT Change of name notice
18 Sep 2013 AR01 Annual return made up to 27 August 2013 no member list
17 Sep 2013 AP01 Appointment of Mr Zafarullah Karim as a director on 12 September 2013
17 Sep 2013 TM01 Termination of appointment of August Johannes Francisca Maria Berting as a director on 6 September 2013