Advanced company searchLink opens in new window

AMAAD HOLDINGS LTD

Company number 12003313

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)
18 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
17 Mar 2021 AD01 Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to 3 Pancras Square London N1C 4AG on 17 March 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 16 May 2020 with updates
09 Mar 2020 AD01 Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 9 March 2020
17 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
22 Jan 2020 PSC07 Cessation of Paul Sobierajski as a person with significant control on 2 December 2019
19 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2019 AP01 Appointment of Mrs Hala Baviere as a director on 2 December 2019
13 Dec 2019 PSC02 Notification of Vivendi Live Limited as a person with significant control on 2 December 2019
13 Dec 2019 AP01 Appointment of Mr Robert Mcelroy as a director on 2 December 2019
13 Dec 2019 AP01 Appointment of Ms Sally Henrietta Davies as a director on 2 December 2019
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 300
13 Dec 2019 TM01 Termination of appointment of Alice Favre as a director on 2 December 2019
28 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
07 Aug 2019 AP01 Appointment of William Harold as a director on 1 July 2019
07 Aug 2019 AP01 Appointment of Alice Favre as a director on 1 July 2019
17 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-17
  • GBP 1