AMODAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewRegistered office address changed from Victoria House 88 the Causeway Heybridge Maldon CM9 4LL England to 7 Victoria Road Tamworth B79 7HS on 2025-11-10

View Document

16/10/2516 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

22/08/2522 August 2025 Confirmation statement made on 2025-08-22 with updates

View Document

15/07/2515 July 2025 Statement of capital following an allotment of shares on 2025-06-09

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/01/2524 January 2025 Resolutions

View Document

24/01/2524 January 2025 Cancellation of shares. Statement of capital on 2024-12-23

View Document

24/01/2524 January 2025 Purchase of own shares.

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Second filing of Confirmation Statement dated 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-03-31 with updates

View Document

06/04/236 April 2023 Director's details changed for Mr Michael Barber on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Mr Michael Barber on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Cessation of John Raymond Portsmouth as a person with significant control on 2021-11-17

View Document

11/08/2111 August 2021 Second filing of a statement of capital following an allotment of shares on 2020-08-25

View Document

11/08/2111 August 2021 Second filing of Confirmation Statement dated 2020-03-31

View Document

11/08/2111 August 2021 Second filing of Confirmation Statement dated 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 Statement of capital following an allotment of shares on 2020-08-25

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BARBER

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Confirmation statement made on 2020-03-31 with updates

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR MICHAEL BARBER

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DANIEL WEG

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS DARSEY JOHN WHITING / 31/03/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARBER / 31/03/2020

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR JONATHAN DANIEL WEG

View Document

04/03/204 March 2020 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