AMADIS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2110 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

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

View Accounts

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MRS MIRIAM BODNER / 06/04/2016

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MRS DINAH HOROWITZ / 06/04/2016

View Document

07/02/207 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 PREVEXT FROM 01/06/2019 TO 31/08/2019

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 PREVSHO FROM 02/06/2017 TO 01/06/2017

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/03/171 March 2017 PREVSHO FROM 03/06/2016 TO 02/06/2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/03/163 March 2016 PREVSHO FROM 04/06/2015 TO 03/06/2015

View Document

24/11/1524 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/03/142 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/12/133 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/03/134 March 2013 PREVSHO FROM 05/06/2012 TO 04/06/2012

View Document

26/11/1226 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/03/125 March 2012 PREVSHO FROM 06/06/2011 TO 05/06/2011

View Document

01/12/111 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/03/111 March 2011 PREVSHO FROM 07/06/2010 TO 06/06/2010

View Document

28/02/1128 February 2011 PREVEXT FROM 31/05/2010 TO 07/06/2010

View Document

23/11/1023 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/02/101 February 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DINAH HOROWITZ / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MYRIAM BODNER / 01/10/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

03/03/933 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

28/06/9028 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

09/04/909 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/909 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8921 November 1989 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