Advanced company searchLink opens in new window

AMODATTA LIMITED

Company number 08604728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2017 AP01 Appointment of Mr Shu-Ion Siu as a director on 8 May 2017
02 Oct 2017 AD01 Registered office address changed from Eaton Place Business Centre 114 Washway Road Sale M33 7RF England to 27 Old Gloucester Street London WC1N 3AX on 2 October 2017
15 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
24 Mar 2017 AD01 Registered office address changed from 2 Hubbard Way Civic Drive Ipswich Suffolk IP1 2QA England to Eaton Place Business Centre 114 Washway Road Sale M33 7RF on 24 March 2017
24 Mar 2017 AP01 Appointment of Mr Stephen Michael Dudley as a director on 24 March 2017
24 Mar 2017 TM01 Termination of appointment of John Conor Oneill as a director on 24 March 2017
04 Jan 2017 AP01 Appointment of Mr John Conor Oneill as a director on 1 January 2017
04 Jan 2017 TM01 Termination of appointment of Symon Harold Blomfield as a director on 1 January 2017
28 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
31 Aug 2016 AP01 Appointment of Mr Symon Blomfield as a director on 20 August 2016
31 Aug 2016 TM01 Termination of appointment of Ernest John Cooper as a director on 20 August 2016
20 Jul 2016 AD01 Registered office address changed from Wisteria House Ipswich Road Holbrook Ipswich IP9 2QR England to 2 Hubbard Way Civic Drive Ipswich Suffolk IP1 2QA on 20 July 2016
04 May 2016 AA Micro company accounts made up to 31 July 2015
16 Mar 2016 TM01 Termination of appointment of Joanna Blomfield as a director on 16 March 2016
16 Mar 2016 TM02 Termination of appointment of Joanna Blomfield as a secretary on 16 March 2016
16 Mar 2016 AP01 Appointment of Mr Ernest John Cooper as a director on 16 March 2016
13 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
13 Feb 2016 AD01 Registered office address changed from Wisteria House Ipswich Road Holbrook Ipswich IP9 2QR England to Wisteria House Ipswich Road Holbrook Ipswich IP9 2QR on 13 February 2016
13 Feb 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Wisteria House Ipswich Road Holbrook Ipswich IP9 2QR on 13 February 2016
05 Nov 2015 MR04 Satisfaction of charge 086047280001 in full
14 May 2015 MR01 Registration of charge 086047280001, created on 7 May 2015
24 Mar 2015 AD01 Registered office address changed from Wisteria House Ipswich Road, Holbrook Ipswich IP9 2QR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 March 2015
03 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
03 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
03 Feb 2015 CH01 Director's details changed for Miss Joanna Blomfield on 24 March 2014