AMODISC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

25/08/2425 August 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-08-20

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-08-20

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/05/2417 May 2024 Director's details changed for Mr Oliver Robert Edwin Wylie on 2024-05-03

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

02/10/232 October 2023 Director's details changed for Mr Oliver Robert Edwin Wylie on 2023-10-02

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-07 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/12/2023 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW WILLIAM HARDING TURNER / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADVAIT JAYANT GANDHE / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ROBERT EDWIN WYLIE / 27/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR ADVAIT JAYANT GANDHE / 27/01/2020

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM C/O KBDR THE OLD TANNERY HENSINGTON ROAD WOODSTOCK OXFORDSHIRE OX20 1JL UNITED KINGDOM

View Document

09/01/209 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 18/07/19 STATEMENT OF CAPITAL GBP 1.3513

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/02/176 February 2017 SUB-DIVISION 05/12/16

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED OLIVER ROBERT EDWIN WYLIE

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED DR MATTHEW WILLIAM HARDING TURNER

View Document

11/01/1711 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1711 January 2017 05/12/16 STATEMENT OF CAPITAL GBP 1.3332

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/11/155 November 2015 COMPANY NAME CHANGED AMO DISC LIMITED CERTIFICATE ISSUED ON 05/11/15

View Document

05/11/155 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1526 October 2015 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