AMADEUS AUDITORIUM DESIGN LIMITED

Company Documents

DateDescription
18/02/1918 February 2019 CESSATION OF MICHAEL DERRICK HOLDEN AS A PSC

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE TERRILL HOLLIDAY / 24/11/2016

View Document

28/11/1628 November 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL LOCKE / 24/11/2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LOCKE / 24/11/2016

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM LANDGATE CHAMBERS 24 LANDGATE RYE EAST SUSSEX TN31 7LJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 6 LION STREET RYE EAST SUSSEX TN31 7LB

View Document

26/02/1026 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN JAMES

View Document

21/01/0821 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ENTITLED TO APT DIR 21/03/06

View Document

26/07/0626 July 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

26/07/0626 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 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