Advanced company searchLink opens in new window

AMEDEO SERVICES (UK) LIMITED

Company number 08878804

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)
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
  • USD 10,000
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
  • USD 10,000
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • USD 10,000
16 May 2014 MR01 Registration of charge 088788040001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • RES15 ‐ Change company name resolution on 2014-02-25
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