AMANDRE WILSON LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Micro company accounts made up to 2024-11-30

View Document

11/12/2411 December 2024 Change of details for Mr Jonathan Robson-Odugbemi as a person with significant control on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Mr Jonathan Robson-Odugbemi on 2024-12-11

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Micro company accounts made up to 2022-11-30

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Registered office address changed from 124 City Road London EC1V 2NX England to 45a London Road London Road St. Leonards-on-Sea TN37 6AY on 2023-06-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

25/11/2225 November 2022 Termination of appointment of Rf Secretaries Limited as a secretary on 2022-11-25

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

12/11/2212 November 2022 Accounts for a dormant company made up to 2021-11-30

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM CAPITAL OFFICE LTD, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

04/12/204 December 2020 CORPORATE SECRETARY APPOINTED RF SECRETARIES LIMITED

View Document

25/11/2025 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company