Advanced company searchLink opens in new window

AMIDRIBS LIMITED

Company number 09340307

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)
13 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 30 April 2022
06 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
14 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 30 April 2020
11 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
20 Nov 2019 AD01 Registered office address changed from 12C Ash Court Ffordd Y Llyn, Parc Menai Bangor LL57 4DF Wales to Whitehill Ravenspoint Road Trearddur Bay Anglesey LL65 2AX on 20 November 2019
03 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with updates
28 Sep 2018 AA Micro company accounts made up to 30 April 2018
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 4
11 Jul 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 April 2018
11 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
05 Jan 2018 CS01 Confirmation statement made on 4 December 2017 with updates
05 Jan 2018 PSC01 Notification of Christopher Donald Bird as a person with significant control on 4 December 2017
05 Jan 2018 AP01 Appointment of Mr Christopher Donald Bird as a director on 4 December 2017
05 Jan 2018 TM01 Termination of appointment of Timothy Henry William Davis as a director on 4 December 2017
05 Jan 2018 PSC07 Cessation of Timothy Henry William Davis as a person with significant control on 4 December 2017
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates
06 Sep 2016 AD01 Registered office address changed from White Hill Ravenspoint Road Trearddur Bay Holyhead Anglesey LL65 2AX to 12C Ash Court Ffordd Y Llyn, Parc Menai Bangor LL57 4DF on 6 September 2016
29 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015