Advanced company searchLink opens in new window

AMODAL LIMITED

Company number 12496962

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)
30 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2020 MA Memorandum and Articles of Association
15 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2020 PSC04 Change of details for Mr Michael Barber as a person with significant control on 25 August 2020
  • ANNOTATION Clarification a second filed psc was registered on 01.09.2021.
27 Aug 2020 PSC01 Notification of John Raymond Portsmouth as a person with significant control on 25 August 2020
  • ANNOTATION Clarification a second filed psc was registered on 01.09.2021.
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 25 August 2020
  • GBP 1,440
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2021.
27 Aug 2020 TM01 Termination of appointment of Jonathan Daniel Weg as a director on 25 August 2020
27 Aug 2020 PSC07 Cessation of Jonathan Daniel Weg as a person with significant control on 25 August 2020
13 May 2020 AD01 Registered office address changed from Flat 401 Cyrius House 15 Bardsley Lane London SE10 9GH England to Victoria House 88 the Causeway Heybridge Maldon CM9 4LL on 13 May 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/08/2021.
31 Mar 2020 CH01 Director's details changed for Mr Michael Barber on 31 March 2020
31 Mar 2020 AP01 Appointment of Mr Michael Barber as a director on 31 March 2020
31 Mar 2020 AP01 Appointment of Mr Jonathan Daniel Weg as a director on 31 March 2020
31 Mar 2020 PSC01 Notification of Michael Barber as a person with significant control on 31 March 2020
  • ANNOTATION Clarification a second filed psc was registered on 01.09.2021.
31 Mar 2020 PSC04 Change of details for Mr Thomas Darsey John Whiting as a person with significant control on 31 March 2020
  • ANNOTATION Clarification a second filed psc was registered on 01.09.2021.
31 Mar 2020 PSC01 Notification of Jonathan Daniel Weg as a person with significant control on 31 March 2020
04 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-04
  • GBP 800
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted