AMDOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-07-25 with no updates |
24/07/2524 July 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/08/2423 August 2024 | Micro company accounts made up to 2024-03-31 |
22/08/2422 August 2024 | Change of details for Ms Sinead Rosaleen Galvin as a person with significant control on 2024-07-22 |
22/08/2422 August 2024 | Change of details for Mr Michael James Mccammond as a person with significant control on 2024-07-22 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with updates |
25/07/2425 July 2024 | Change of share class name or designation |
25/07/2425 July 2024 | Notification of Sinead Rosaleen Galvin as a person with significant control on 2024-07-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Director's details changed for Mr Michael James Mccammond on 2024-01-04 |
04/01/244 January 2024 | Change of details for Mr Michael James Mccammond as a person with significant control on 2024-01-04 |
04/01/244 January 2024 | Director's details changed for Ms Sinead Rosaleen Galvin on 2024-01-04 |
04/01/244 January 2024 | Registered office address changed from 6 Courtside London N8 8EW England to Westbrook Barrington Road London N8 8QS on 2024-01-04 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
11/09/2311 September 2023 | Registered office address changed from 17 Wolseley Road London N8 8RR England to 6 Courtside London N8 8EW on 2023-09-11 |
11/09/2311 September 2023 | Director's details changed for Ms Sinead Rosaleen Galvin on 2023-09-11 |
11/09/2311 September 2023 | Director's details changed for Mr Michael James Mccammond on 2023-09-11 |
11/09/2311 September 2023 | Change of details for Mr Michael James Mccammond as a person with significant control on 2023-09-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/10/2214 October 2022 | Micro company accounts made up to 2022-03-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/09/2025 September 2020 | REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 21 CLIFTON ROAD CROUCH END LONDON N8 8JA |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/10/1829 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/09/1514 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCCAMMOND / 17/12/2014 |
14/09/1514 September 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
14/09/1514 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS SINEAD ROSALEEN GALVIN / 17/12/2014 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 14 DRYLANDS ROAD CROUCH END LONDON N8 9HN |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/09/1423 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
23/09/1423 September 2014 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 43 BIRCHINGTON ROAD CROUCH END LONDON N8 8HP ENGLAND |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCCAMMOND / 23/01/2014 |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS SINEAD ROSALEEN GALVIN / 23/01/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/10/1311 October 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
10/10/1310 October 2013 | DIRECTOR APPOINTED MS SINEAD ROSALEEN GALVIN |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/10/1210 October 2012 | CURRSHO FROM 30/09/2013 TO 31/03/2013 |
13/09/1213 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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