AMDAS MANAGEMENT LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Liquidators' statement of receipts and payments to 2025-03-06

View Document

14/03/2414 March 2024 Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-03-14

View Document

11/03/2411 March 2024 Statement of affairs

View Document

11/03/2411 March 2024 Appointment of a voluntary liquidator

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Termination of appointment of Fraser James Aitken as a director on 2023-03-31

View Document

07/11/237 November 2023 Change of details for Stockhen Limited as a person with significant control on 2016-06-02

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-04-04 with updates

View Document

02/07/212 July 2021 Director's details changed for Mr Robert John Darrow on 2021-07-02

View Document

02/07/212 July 2021 Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mr Fraser James Aitken on 2021-07-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD LAKING

View Document

30/09/1830 September 2018 ADOPT ARTICLES 05/09/2018

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 320 GARRATT LANE LONDON SW18 4EJ ENGLAND

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR FRASER JAMES AITKEN

View Document

17/08/1817 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 320 GARRATT LANE LONDON SW18 4EJ ENGLAND

View Document

04/04/184 April 2018 SECRETARY APPOINTED MR RICHARD LAKING

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / STOCKHEN LIMITED / 29/03/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

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

View Accounts

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY

View Document

30/03/1830 March 2018 REGISTERED OFFICE CHANGED ON 30/03/2018 FROM GROUND FLOOR, ST JOHN'S HOUSE SUFFOLK WAY SEVENOAKS KENT TN13 1YL ENGLAND

View Document

30/03/1830 March 2018 CESSATION OF AIREY MILLER MANAGEMENT LTD AS A PSC

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR JON WARDLE

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR DENISE SHEERIN

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER AIREY

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AIREY / 15/01/2018

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 4TH FLOOR, KELSLEY HOUSE HIGH STREET BECKENHAM BR3 1AN ENGLAND

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

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

View Accounts

04/07/164 July 2016 DIRECTOR APPOINTED MRS DENISE LOUISE SHEERIN

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR JON WARDLE

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR JOHN MICHAEL MURRAY

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR ROBERT JOHN DARROW

View Document

02/06/162 June 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

27/05/1627 May 2016 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