- Company Overview for AMEDEO SERVICES (UK) LIMITED (08878804)
- Filing history for AMEDEO SERVICES (UK) LIMITED (08878804)
- People for AMEDEO SERVICES (UK) LIMITED (08878804)
- Charges for AMEDEO SERVICES (UK) LIMITED (08878804)
- More for AMEDEO SERVICES (UK) LIMITED (08878804)
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) |
---|---|---|---|
26 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 26 February 2019 | |
26 Feb 2019 | PSC01 | Notification of Mark Lapidus as a person with significant control on 5 February 2019 | |
25 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 25 February 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Mr Mark Lapidus on 5 February 2019 | |
04 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
29 Jan 2018 | CH04 | Secretary's details changed for The Briars Group Limited on 29 January 2018 | |
03 May 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
04 May 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
01 Mar 2016 | CH01 | Director's details changed for Mr Paul Anthony Kent on 29 February 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Mr William Edmond Finn on 29 February 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Mr Mark Lapidus on 29 February 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Mr William Edmond Finn on 29 February 2016 | |
21 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jun 2015 | AD01 | Registered office address changed from 5 Royal Exchange Buildings London EC3V 3NL to 29-30 Cornhill London EC3V 3NF on 8 June 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
16 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 15 September 2014
|
|
16 May 2014 | MR01 |
Registration of charge 088788040001
|
|
22 Apr 2014 | AP04 | Appointment of The Briars Group Limited as a secretary | |
27 Feb 2014 | CERTNM |
Company name changed doric lease corp uk LIMITED\certificate issued on 27/02/14
|
|
27 Feb 2014 | CONNOT | Change of name notice | |
12 Feb 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 | |
12 Feb 2014 | TM01 | Termination of appointment of David Pudge as a director |