AMDOCS (UK) LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Maria Carmela Cordero as a director on 2025-08-01

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

12/06/2512 June 2025 NewTermination of appointment of Bart Brummelaar as a director on 2025-06-11

View Document

09/01/259 January 2025 Full accounts made up to 2023-09-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

23/05/2423 May 2024 Auditor's resignation

View Document

19/12/2319 December 2023 Full accounts made up to 2022-09-30

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

07/01/227 January 2022 Appointment of Bart Brummelaar as a director on 2021-12-27

View Document

06/01/226 January 2022 Termination of appointment of Aine Kavanagh as a director on 2021-12-27

View Document

30/09/2130 September 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AINE MORAN / 29/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

26/07/1926 July 2019 SAIL ADDRESS CHANGED FROM: CANNON PLACE, 78 CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MRS SARIT GALANOS

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY JANETT SARFERT

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JANETT SARFERT

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/09/176 September 2017 ADOPT ARTICLES 16/08/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

17/05/1717 May 2017 SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM CANNON PLACE, 78 CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 3RD FLOOR, CHISWICK PARK BUILDING 4 566 CHISWICK HIGH ROAD LONDON W4 5YE UNITED KINGDOM

View Document

07/11/167 November 2016 DIRECTOR APPOINTED AINE MORAN

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR IOANNIS TINIS

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 15 FETTER LANE LONDON EC4A 1BR

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

11/08/1511 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR APPOINTED IOANNIS TINIS

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN PENNINGTON

View Document

31/08/1431 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/08/1314 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

08/03/138 March 2013 SECRETARY APPOINTED JANETT KRISTINA SARFERT

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY GANESH SANKER

View Document

08/03/138 March 2013 DIRECTOR APPOINTED JANETT KRISTINA SARFERT

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR GANESH SANKER

View Document

10/09/1210 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED STEVEN CLIFFORD PENNINGTON

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS O'BRIEN

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/09/112 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/10/1015 October 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/08/1031 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/08/1031 August 2010 SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED GANESH SANKER

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN MAY

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/12/0811 December 2008 GBP NC 110000/224016 23/01/2008

View Document

11/12/0811 December 2008 NC INC ALREADY ADJUSTED 23/01/08

View Document

11/12/0811 December 2008 NC INC ALREADY ADJUSTED 23/01/08

View Document

11/12/0811 December 2008 GBP NC 224016/7874016 23/01/2008

View Document

04/12/084 December 2008 SECRETARY'S CHANGE OF PARTICULARS / GANESH SANKER / 28/03/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/0731 May 2007 NC INC ALREADY ADJUSTED 13/03/07

View Document

31/05/0731 May 2007 £ NC 100000/110000 13/03

View Document

09/05/079 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 15 FETTER LANE LONDON EC4A 1BW

View Document

01/04/071 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: FLEETWAY HOUSE 25 FARRINGDON STREET LONDON EC4A 4EP

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 DELIVERY EXT'D 3 MTH 30/09/05

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

11/01/0511 January 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

25/01/0425 January 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0223 December 2002 DELIVERY EXT'D 3 MTH 30/09/02

View Document

12/11/0212 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

17/12/0117 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

30/10/0130 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: 1-3 STRAND LONDON WC2N 5EJ

View Document

22/12/0022 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

21/02/0021 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

04/08/984 August 1998 DELIVERY EXT'D 3 MTH 30/09/97

View Document

27/07/9827 July 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 £ NC 1000/100000 10/07/97

View Document

06/10/976 October 1997 NC INC ALREADY ADJUSTED 10/07/97

View Document

06/10/976 October 1997 DIR'S POWER 10/07/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

21/05/9721 May 1997 DELIVERY EXT'D 3 MTH 30/09/96

View Document

24/02/9724 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 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