AMODIO LLP

Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

22/09/2322 September 2023 Change of details for Matthew Amodio as a person with significant control on 2023-09-22

View Document

22/09/2322 September 2023 Change of details for Mr Raphael Amodio as a person with significant control on 2023-09-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 4 & 5 THE CEDARS APEX 12 OLD IPSWICH ROAD COLCHESTER ESSEX CO7 7QR

View Document

07/11/197 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW AMODIO / 07/11/2019

View Document

07/11/197 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW AMODIO / 07/11/2019

View Document

07/11/197 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR RAPHAEL AMODIO / 07/11/2019

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

22/02/1822 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MATTHEW AMODIO / 10/11/2017

View Document

10/11/1710 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW AMODIO / 10/11/2017

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR RAPHAEL AMODIO / 30/10/2017

View Document

30/10/1730 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR RAPHAEL AMODIO / 30/10/2017

View Document

30/10/1730 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW AMODIO / 30/10/2017

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MATTHEW AMODIO / 30/10/2017

View Document

03/02/173 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/11/1525 November 2015 ANNUAL RETURN MADE UP TO 29/10/15

View Document

15/05/1515 May 2015 PREVEXT FROM 31/10/2014 TO 30/04/2015

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/11/1410 November 2014 ANNUAL RETURN MADE UP TO 29/10/14

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

25/11/1325 November 2013 ANNUAL RETURN MADE UP TO 29/10/13

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/12/1227 December 2012 REGISTERED OFFICE CHANGED ON 27/12/2012 FROM C/O GRIFFIN CHAPMAN BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

19/11/1219 November 2012 ANNUAL RETURN MADE UP TO 29/10/12

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM ELKSHORN OLD IPSWICH ROAD COLCHESTER ESSEX CO7 6HU

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

18/01/1218 January 2012 ANNUAL RETURN MADE UP TO 29/10/11

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 ANNUAL RETURN MADE UP TO 29/10/10

View Document

29/10/0929 October 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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