AMEDEO RESOURCES LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 Application to strike the company off the register

View Document

26/04/2426 April 2024 Termination of appointment of Accelerate Accountants Ltd as a secretary on 2024-04-25

View Document

26/04/2426 April 2024 Termination of appointment of Sergius Flavian Dass as a director on 2024-04-25

View Document

15/03/2415 March 2024 Amended accounts for a small company made up to 2019-12-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-08-27 with updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2021-12-31

View Document

13/09/2313 September 2023 Micro company accounts made up to 2020-12-31

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2019-12-31

View Document

01/08/231 August 2023 Auditor's resignation

View Document

09/06/239 June 2023 Registered office address changed from 65 Burnage Hall Road Burnage Manchester M19 2JP England to Unit 10 Enterprise Court, Blackpool Business Park Amy Johnson Way Blackpool FY4 2RW on 2023-06-09

View Document

17/05/2317 May 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 65 Burnage Hall Road Burnage Manchester M19 2JP on 2023-05-17

View Document

24/04/2324 April 2023 Termination of appointment of Elemental Company Secretary Limited as a secretary on 2023-04-19

View Document

24/04/2324 April 2023 Appointment of Accelerate Accountants Ltd as a secretary on 2023-04-19

View Document

21/04/2321 April 2023 Appointment of Mr Abdelkrim Bensalem as a director on 2023-04-19

View Document

21/04/2321 April 2023 Termination of appointment of Reyad Mohamed Ali Fezzani as a director on 2023-04-19

View Document

01/10/221 October 2022 Confirmation statement made on 2022-08-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Termination of appointment of Pol O Morain as a director on 2021-06-23

View Document

21/07/2121 July 2021 Appointment of Mr Sergius Flavian Dass as a director on 2021-06-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR FABIO TAVARES

View Document

10/09/1910 September 2019 CESSATION OF GHANIM AL SAAD AS A PSC

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR GLEN LIAN SENG LAU / 01/07/2019

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN LIAN SENG LAU

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN LIAN SENG LAU / 01/04/2014

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 SECOND FILING OF AP01 FOR GRACIELA GONZALES

View Document

16/07/1916 July 2019 CORPORATE SECRETARY APPOINTED ELEMENTAL COMPANY SECRETARY LIMITED

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY TEMPLE COMPANY SECRETARIAL LIMITED

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-05-13

View Document

18/06/1918 June 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

18/06/1918 June 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 201 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0DT

View Document

18/06/1918 June 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/06/1918 June 2019 SAIL ADDRESS CHANGED FROM: C/O CAPITA ASSET SERVICES LIMITED THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR ZAFARULLAH KARIM

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR FABIO ALEXANDRE FRAGA TAVARES

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MISS GRACIELA ALEJANDRA GONZALEZ

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFARULLAH KARIM / 01/01/2017

View Document

22/02/1922 February 2019 SUB-DIVISION 17/12/18

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE PETITPIERRE

View Document

03/01/193 January 2019 CANCELLATION TO TRADING ON AIM OF ORDINARY SHARES OF 10P EACH 17/12/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

16/07/1816 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CORPORATE SECRETARY APPOINTED TEMPLE COMPANY SECRETARIAL LIMITED

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, SECRETARY LIAM O'DONOGHUE

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR GHANIM SAAD M ALSAAD AL-KUWARI

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GHANIM SAAD M ALSAAD AL-KUWARI / 07/02/2018

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHANIM AL SAAD

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY LAURA NUTTALL

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR LIAM O'DONOGHUE

View Document

03/07/173 July 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1625 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1514 September 2015 27/08/15 NO MEMBER LIST

View Document

10/07/1510 July 2015 CONSOLIDATION 30/06/15

View Document

10/07/1510 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/1510 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 3663099.205

View Document

19/06/1519 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/141 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/09/141 September 2014 27/08/14 NO MEMBER LIST

View Document

01/09/141 September 2014 SAIL ADDRESS CREATED

View Document

06/08/146 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1424 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

02/07/142 July 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

11/03/1411 March 2014 04/03/14 STATEMENT OF CAPITAL GBP 3663099.097

View Document

03/03/143 March 2014 12/02/14 STATEMENT OF CAPITAL GBP 3141334.538

View Document

06/01/146 January 2014 SECRETARY APPOINTED LAURA SUZANNE NUTTALL

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR PHILIPPE PETITPIERRE

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BROMLEY

View Document

05/11/135 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/1321 October 2013 RE-MARKET PURCHASES 17/10/2013

View Document

17/10/1317 October 2013 COMPANY NAME CHANGED CREON RESOURCES PLC CERTIFICATE ISSUED ON 17/10/13

View Document

17/10/1317 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1318 September 2013 27/08/13 NO MEMBER LIST

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR AUGUST BERTING

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR AAMIR QURAISHI

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR ZAFARULLAH KARIM

View Document

02/08/132 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR GLEN LIAN SENG LAU

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR GHANIM SAAD M ALSAAD AL-KUWARI

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR JESWANT NATARAN

View Document

12/09/1212 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

26/07/1226 July 2012 11/07/12 STATEMENT OF CAPITAL GBP 3534049.45

View Document

16/07/1216 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR JESWANT NATARAN

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT EIJKELHOF

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR AAMIR ALI QURAISHI

View Document

22/12/1122 December 2011 ADOPT ARTICLES 16/12/2011

View Document

22/12/1122 December 2011 SUB-DIVISION 16/12/11

View Document

22/12/1122 December 2011 16/12/11 STATEMENT OF CAPITAL GBP 719905.450

View Document

16/12/1116 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1116 December 2011 COMPANY NAME CHANGED CREON CORPORATION PLC CERTIFICATE ISSUED ON 16/12/11

View Document

23/09/1123 September 2011 06/07/11 STATEMENT OF CAPITAL GBP 441905

View Document

06/09/116 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / AUGUST JOHANNES FRANCISCA MARIA BERTING / 27/08/2011

View Document

05/09/115 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM SUITE 200-205 3-7 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DT

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 11 GROSVENOR CRESCENT LONDON SW1X 7EE

View Document

10/11/1010 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUGUST JOHANNES FRANCISCA MARIA BERTING / 29/09/2010

View Document

06/10/106 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FREEMAN

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED ROBERT ALBERTUS FRANCISCUS EIJKELHOF

View Document

27/07/1027 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

27/10/0927 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/10/0923 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUGUST JOHANNES FRANCISCA MARIA BERTING / 01/09/2009

View Document

01/09/091 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

28/08/0928 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0919 August 2009 AUDITOR'S RESIGNATION

View Document

19/08/0919 August 2009 AUDITOR'S RESIGNATION

View Document

04/04/094 April 2009 DIRECTOR APPOINTED AUGUST JOHANNES FRANCISCA MARIA BERTING

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES BARDER

View Document

27/03/0927 March 2009 AUDITOR'S RESIGNATION

View Document

23/01/0923 January 2009 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS; AMEND

View Document

24/11/0824 November 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 NC INC ALREADY ADJUSTED 06/11/2008

View Document

20/11/0820 November 2008 GBP NC 500000/1000000 06/11/08

View Document

06/11/086 November 2008 ARTICLES OF ASSOCIATION

View Document

04/09/084 September 2008 ADOPT ARTICLES 24/07/2008

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 11 GROSVENOR CRESCENT, LONDON SW1 7EE

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: C/O NOBLE GROUP LIMITED, 5TH FLOOR 120 OLD BROAD STREET, LONDON, EC2N 1AR

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/09/068 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

02/03/062 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

25/11/0425 November 2004 APPLICATION COMMENCE BUSINESS

View Document

25/11/0425 November 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/11/043 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/043 November 2004 SUBDIVISION 22/10/04

View Document

03/11/043 November 2004 S-DIV 22/10/04

View Document

03/11/043 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/043 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/11/043 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/043 November 2004 £ NC 50000/500000 22/10/04

View Document

03/11/043 November 2004 NC INC ALREADY ADJUSTED 22/10/04

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: TREGOUT FARM, CROSSWAYS NEWCASTLE, MONMOUTHSHIRE, NP25 5NS

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 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