AMADE CONSULTING LTD

Company Documents

DateDescription
27/06/2027 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/09/197 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1912 August 2019 APPLICATION FOR STRIKING-OFF

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

09/05/169 May 2016 COMPANY NAME CHANGED SPARKLEEN CLEANING COMPANY LTD CERTIFICATE ISSUED ON 09/05/16

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/10/151 October 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

21/05/1321 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

20/07/1220 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

15/01/1215 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/11/1014 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MUYIWA ONAMADE / 29/12/2008

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY OLUFUNKE OREMULE

View Document

29/12/0829 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 85F BALFOUR STREET LONDON SE17 1PB

View Document

13/11/0713 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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