ADMEDO LTD

Company Documents

DateDescription
30/08/2430 August 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

03/07/233 July 2023 Administrator's progress report

View Document

18/12/2218 December 2022 Administrator's progress report

View Document

06/01/226 January 2022 Administrator's progress report

View Document

13/07/2113 July 2021 Registered office address changed from Cvr Global Llp Three Brindley Place 2nd Floor Birmingham B1 2JB to Begbies Traynor Central Llp One Temple Row 8th Floor Birmingham West Midlands B2 5LG on 2021-07-13

View Document

08/07/218 July 2021 Administrator's progress report

View Document

02/07/212 July 2021 Administrator's progress report

View Document

04/09/194 September 2019 ADOPT ARTICLES 17/07/2019

View Document

15/08/1915 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 134.825

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 ADOPT ARTICLES 05/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081366800005

View Document

12/03/1812 March 2018 13/02/18 STATEMENT OF CAPITAL GBP 124.1313

View Document

08/03/188 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/1815 February 2018 08/02/18 STATEMENT OF CAPITAL GBP 1160179.693

View Document

11/01/1811 January 2018 12/12/17 STATEMENT OF CAPITAL GBP 96.9104

View Document

10/01/1810 January 2018 ADOPT ARTICLES 12/12/2017

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MARK PEARSON

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MENASHY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081366800004

View Document

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081366800003

View Document

24/10/1724 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

17/07/1717 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081366800002

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR SIMON JONATHAN MENASHY

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081366800003

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY MOUTTER / 31/05/2015

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA BOWEN / 31/05/2015

View Document

09/05/169 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN

View Document

31/03/1631 March 2016 SECOND FILING FOR FORM SH01

View Document

16/02/1616 February 2016 12/01/16 STATEMENT OF CAPITAL GBP 18.6162

View Document

12/02/1612 February 2016 SUB-DIVISION 01/12/15

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 ADOPT ARTICLES 24/12/2015

View Document

25/01/1625 January 2016 RESOLUTION TO REDENOMINATE SHARES 01/12/2015

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 90-93 COWCROSS STREET LONDON EC1M 6BF

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081366800002

View Document

15/09/1515 September 2015 ALTER ARTICLES 05/06/2015

View Document

10/09/1510 September 2015 12/06/15 STATEMENT OF CAPITAL GBP 11.136

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081366800001

View Document

02/07/152 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

26/05/1526 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/12/1430 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081366800001

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR STEVEN RICHARD BROWN

View Document

15/08/1415 August 2014 24/07/14 STATEMENT OF CAPITAL GBP 11.136

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED BARNABY BRUCE LANDEN TERRY

View Document

15/08/1415 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1414 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 11.501

View Document

11/08/1411 August 2014 18/07/14 STATEMENT OF CAPITAL GBP 11.089

View Document

11/08/1411 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1411 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 16 PARKER COURT STAFFS TECHNOLOGY PARK DYSON WAY STAFFORD ST18 0WP

View Document

29/07/1429 July 2014 ADOPT ARTICLES 30/06/2014

View Document

18/07/1418 July 2014 SOLVENCY STATEMENT DATED 30/06/14

View Document

18/07/1418 July 2014 18/07/14 STATEMENT OF CAPITAL GBP 11.501

View Document

18/07/1418 July 2014 STATEMENT BY DIRECTORS

View Document

18/07/1418 July 2014 SH PREMIUM ACC REDUCED BY £800025 30/06/2014

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SCOTT

View Document

16/04/1416 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ARTICLES OF ASSOCIATION

View Document

04/04/144 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 8.065

View Document

04/04/144 April 2014 ALTER ARTICLES 25/03/2014

View Document

18/02/1418 February 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 COMPANY NAME CHANGED ADIZIO LTD CERTIFICATE ISSUED ON 27/01/14

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/10/1321 October 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOUTTER

View Document

10/09/1310 September 2013 23/08/13 STATEMENT OF CAPITAL GBP 8.508

View Document

10/09/1310 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/134 September 2013 PREVSHO FROM 31/07/2013 TO 31/01/2013

View Document

11/03/1311 March 2013 01/02/13 STATEMENT OF CAPITAL GBP 7.092

View Document

11/03/1311 March 2013 ADOPT ARTICLES 01/02/2013

View Document

14/02/1314 February 2013 COMPANY NAME CHANGED XPAND LOCAL LTD CERTIFICATE ISSUED ON 14/02/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SHAW

View Document

10/01/1310 January 2013 SUB-DIVISION 20/12/12

View Document

10/01/1310 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 5.320000

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR. DOUGLAS STUART SCOTT

View Document

10/01/1310 January 2013 SUB DIV 5000 ORD SHRS .001 EACH 20/12/2012

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR NICHOLAS ANTHONY MOUTTER

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR NICHOLAS ANTHONY MOUTTER

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SHAW

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOUTTER

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MRS LAURA BOWEN

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 1 STACEY GARDENS GNOSALL ST20 0BF ENGLAND

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR BENJAMIN ANDREW SHAW

View Document

10/07/1210 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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