Advanced company searchLink opens in new window

AMCDEAH LTD

Company number 11987133

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)
21 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
21 Dec 2023 AA Micro company accounts made up to 31 May 2023
10 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
10 Dec 2021 AA Micro company accounts made up to 31 May 2021
12 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
07 May 2021 AA Accounts for a dormant company made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
04 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 31/05/2019
  • RES12 ‐ Resolution of varying share rights or name
24 Jun 2019 SH02 Sub-division of shares on 29 May 2019
21 Jun 2019 SH08 Change of share class name or designation
21 Jun 2019 SH08 Change of share class name or designation
21 Jun 2019 SH08 Change of share class name or designation
19 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 29/05/2019
19 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 408.17
12 Jun 2019 AP01 Appointment of Mr Carl John Danvers as a director on 9 May 2019
12 Jun 2019 AP03 Appointment of Mrs Eve Danvers as a secretary on 9 May 2019
11 Jun 2019 PSC01 Notification of Eve Danvers as a person with significant control on 31 May 2019
11 Jun 2019 PSC01 Notification of Carl Danvers as a person with significant control on 31 May 2019
11 Jun 2019 PSC04 Change of details for Mr Adam Brian Marlow as a person with significant control on 31 May 2019
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 200
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 140
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 136.41