- Company Overview for AMODIS LTD (12647171)
- Filing history for AMODIS LTD (12647171)
- People for AMODIS LTD (12647171)
- More for AMODIS LTD (12647171)
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) |
---|---|---|---|
02 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
21 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
10 Apr 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 5 April 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from 82 Halesworth Road Romford Essex RM3 8QD to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 28 January 2021 | |
28 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2020 | PSC07 | Cessation of Charlie-Ray Walters as a person with significant control on 11 August 2020 | |
27 Aug 2020 | PSC01 | Notification of Michelle Dela Ysla as a person with significant control on 11 August 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of Charlie-Ray Walters as a director on 11 August 2020 | |
19 Aug 2020 | AP01 | Appointment of Ms Michelle Dela Ysla as a director on 11 August 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from 22 Chillingsworth House Dixon Close Redditch B97 6AL United Kingdom to 82 Halesworth Road Romford Essex RM3 8QD on 31 July 2020 | |
05 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-05
|