Advanced company searchLink opens in new window

AMDK GOVERNANCE SOLUTIONS LIMITED

Company number 13470735

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)
19 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
06 Jul 2023 AD01 Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to Northgate 118 North Street Leeds LS2 7PN on 6 July 2023
01 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
15 Jul 2022 PSC04 Change of details for Ms Alison Marie Dillon Kibirige as a person with significant control on 15 July 2022
14 Jul 2022 CH03 Secretary's details changed for Ms Alison Marie Dillon Kibirige on 14 July 2022
14 Jul 2022 CH01 Director's details changed for Ms Alison Marie Dillon Kibirige on 14 July 2022
08 Jul 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Northgate 118 North Street Leeds LS2 7PN on 8 July 2022
28 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
28 Jun 2022 PSC04 Change of details for Ms Alison Marie Dillon Kibirige as a person with significant control on 28 June 2022
14 Jun 2022 PSC04 Change of details for Ms Alison Marie Dillon Kibirige as a person with significant control on 14 June 2022
14 Jun 2022 CH03 Secretary's details changed for Ms Alison Marie Dillon Kibirige on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Ms Alison Marie Dillon Kibirige on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from 118 North Street Leeds LS2 7PN England to 128 City Road London EC1V 2NX on 13 June 2022
03 Aug 2021 PSC04 Change of details for Ms Alison Marie Dillon Kibirige as a person with significant control on 1 August 2021
03 Aug 2021 CH03 Secretary's details changed for Ms Alison Marie Dillon Kibirige on 1 August 2021
03 Aug 2021 CH01 Director's details changed for Ms Alison Marie Dillon Kibirige on 1 August 2021
03 Aug 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 118 North Street Leeds LS2 7PN on 3 August 2021
22 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-22
  • GBP 1