Advanced company searchLink opens in new window

AMODIS LTD

Company number 12647171

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-28
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted