AMDP LIMITED - NEWCASTLE UPON TYNE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-04 View Report
Accounts. Accounts type micro entity. 2023-05-23 View Report
Accounts. Change account reference date company current extended. 2022-08-05 View Report
Confirmation statement. Statement with no updates. 2022-08-05 View Report
Accounts. Accounts type micro entity. 2021-11-15 View Report
Confirmation statement. Statement with no updates. 2021-08-06 View Report
Confirmation statement. Statement with no updates. 2020-07-28 View Report
Accounts. Accounts type micro entity. 2020-06-03 View Report
Confirmation statement. Statement with no updates. 2019-08-03 View Report
Accounts. Accounts type micro entity. 2019-05-28 View Report
Accounts. Accounts type micro entity. 2018-11-28 View Report
Confirmation statement. Statement with no updates. 2018-08-04 View Report
Accounts. Accounts type micro entity. 2017-11-21 View Report
Confirmation statement. Statement with no updates. 2017-08-03 View Report
Persons with significant control. Psc name: Adrian Dubois. Notification date: 2016-04-06. 2017-08-03 View Report
Accounts. Accounts type total exemption small. 2016-11-07 View Report
Confirmation statement. Statement with updates. 2016-08-18 View Report
Accounts. Accounts type total exemption small. 2015-11-12 View Report
Annual return. With made up date full list shareholders. 2015-08-17 View Report
Accounts. Accounts type total exemption small. 2014-11-14 View Report
Annual return. With made up date full list shareholders. 2014-08-11 View Report
Accounts. Accounts type total exemption small. 2013-11-25 View Report
Annual return. With made up date full list shareholders. 2013-08-13 View Report
Accounts. Accounts type total exemption small. 2012-11-29 View Report
Annual return. With made up date full list shareholders. 2012-08-09 View Report
Accounts. Accounts type total exemption small. 2011-12-06 View Report
Annual return. With made up date full list shareholders. 2011-09-01 View Report
Accounts. Accounts type dormant. 2011-03-29 View Report
Accounts. Change account reference date company current shortened. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2010-09-09 View Report
Officers. Change date: 2010-07-22. Officer name: Johanna Dubois Thompson. 2010-09-09 View Report
Officers. Officer name: Johanna Dubois Thompson. 2010-06-11 View Report
Officers. Change date: 2009-10-14. Officer name: Mr Adrian Maximilian Dubois. 2009-11-12 View Report
Incorporation. Memorandum articles. 2009-10-24 View Report
Change of name. Description: Company name changed sandco 1130 LIMITED\certificate issued on 21/10/09. 2009-10-21 View Report
Resolution. Description: Resolutions. 2009-10-21 View Report
Resolution. Description: Resolutions. 2009-10-16 View Report
Officers. Officer name: Mr Adrian Maximilian Dubois. 2009-10-15 View Report
Capital. Capital allotment shares. 2009-10-14 View Report
Officers. Officer name: Ward Hadaway Incorporations Limited. 2009-10-14 View Report
Officers. Officer name: Colin Hewitt. 2009-10-14 View Report
Officers. Officer name: Ward Hadaway Company Secretarial Services Limited. 2009-10-14 View Report
Incorporation. Incorporation company. 2009-07-22 View Report