AMADEUS SHELLFISH COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

22/04/2522 April 2025 Secretary's details changed for Mrs Celia Ethel Bartlett on 2025-04-22

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-04-04 with updates

View Document

26/04/2426 April 2024 Appointment of Mrs Celia Ethel Bartlett as a director on 2024-03-13

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/03/2419 March 2024 Termination of appointment of Trevor Royston Bartlett as a director on 2024-03-13

View Document

05/09/235 September 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

18/05/2218 May 2022 Secretary's details changed for Mrs Celia Ethel Bartlett on 2022-05-18

View Document

10/05/2210 May 2022 Director's details changed for Mr Trevor Royston Bartlett on 2022-05-10

View Document

26/04/2226 April 2022 Registered office address changed from Unit 20 Torbay Business Park Paignton TQ4 7HP United Kingdom to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 2022-04-26

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-04-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

19/03/2019 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/04/1925 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 ADOPT ARTICLES 20/07/2017

View Document

25/07/1725 July 2017 20/07/17 STATEMENT OF CAPITAL GBP 6

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/05/157 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/05/138 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/05/129 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 SAIL ADDRESS CHANGED FROM: 12 TOR HILL ROAD CASTLE CIRCUS TORQUAY DEVON TQ2 5RB UNITED KINGDOM

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/05/1116 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CELIA BARTLETT / 23/04/2009

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM UNIT 20 TORBAY BUSINESS PARK PAIGNTON DEVON TQ4 7HP

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 23 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HU

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BARTLETT / 22/04/2008

View Document

02/05/082 May 2008 SECRETARY'S CHANGE OF PARTICULARS / CELIA BARTLETT / 22/04/2008

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/02/0511 February 2005 ACC. REF. DATE SHORTENED FROM 26/02/05 TO 31/08/04

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/04

View Document

18/10/0418 October 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 26/02/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/0328 April 2003 COMPANY NAME CHANGED SETNET LIMITED CERTIFICATE ISSUED ON 28/04/03

View Document

23/04/0323 April 2003 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