AMADEUS ACCESSORIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-19 View Report
Accounts. Accounts type total exemption full. 2023-05-29 View Report
Officers. Termination date: 2023-03-29. Officer name: Vincent Simond. 2023-03-29 View Report
Officers. Officer name: Vincent Simond. Termination date: 2023-03-29. 2023-03-29 View Report
Confirmation statement. Statement with no updates. 2022-09-13 View Report
Accounts. Accounts type total exemption full. 2022-08-24 View Report
Incorporation. Memorandum articles. 2021-11-06 View Report
Resolution. Description: Resolutions. 2021-11-06 View Report
Confirmation statement. Statement with no updates. 2021-09-13 View Report
Accounts. Accounts type total exemption full. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2020-09-07 View Report
Accounts. Accounts type total exemption full. 2020-05-29 View Report
Confirmation statement. Statement with no updates. 2019-09-02 View Report
Accounts. Accounts type total exemption full. 2019-05-28 View Report
Resolution. Description: Resolutions. 2018-10-09 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Accounts. Accounts type total exemption full. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2017-09-05 View Report
Address. Change date: 2017-08-02. New address: Office D-160 First Floor New Covent Garden London SW8 5LL. Old address: 61 Link House New Covent Garden Market Nine Elms Lane London SW8 5PA. 2017-08-02 View Report
Accounts. Accounts type total exemption small. 2017-05-26 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Accounts. Accounts type total exemption small. 2016-05-19 View Report
Annual return. With made up date full list shareholders. 2015-09-07 View Report
Accounts. Accounts type total exemption small. 2015-05-29 View Report
Annual return. With made up date full list shareholders. 2014-09-08 View Report
Officers. Officer name: Nathalie Simond. Change date: 2014-02-13. 2014-09-08 View Report
Accounts. Accounts type total exemption small. 2014-05-29 View Report
Annual return. With made up date full list shareholders. 2013-10-03 View Report
Accounts. Accounts type total exemption small. 2013-06-06 View Report
Annual return. With made up date full list shareholders. 2012-09-12 View Report
Accounts. Accounts type total exemption small. 2012-06-07 View Report
Annual return. With made up date full list shareholders. 2011-09-05 View Report
Accounts. Accounts type total exemption small. 2011-06-03 View Report
Annual return. With made up date full list shareholders. 2010-09-06 View Report
Officers. Change date: 2010-08-31. Officer name: Jean Marie Simond. 2010-09-06 View Report
Officers. Officer name: Nathalie Simond. Change date: 2010-08-31. 2010-09-06 View Report
Officers. Change date: 2010-08-31. Officer name: Vincent Simond. 2010-09-06 View Report
Accounts. Accounts type total exemption small. 2010-06-16 View Report
Annual return. With made up date full list shareholders. 2009-11-16 View Report
Accounts. Accounts type total exemption small. 2009-07-17 View Report
Annual return. Legacy. 2008-10-27 View Report
Address. Description: Registered office changed on 22/04/2008 from top floor 3 finboropugh road london SW10 9DA. 2008-04-22 View Report
Annual return. Legacy. 2008-04-03 View Report
Officers. Description: Director's change of particulars / nathalie simond / 23/02/2007. 2008-03-31 View Report
Accounts. Accounts type total exemption small. 2007-11-22 View Report
Capital. Description: Ad 30/03/07--------- £ si 3@1=3 £ ic 1/4. 2007-04-24 View Report
Accounts. Accounts type total exemption small. 2007-04-18 View Report
Address. Description: Registered office changed on 14/03/07 from: suite 2 296 fulham road london SW10 9EW. 2007-03-14 View Report
Officers. Description: Director's particulars changed. 2006-09-08 View Report
Annual return. Legacy. 2006-09-08 View Report