AMDG WORLDWIDE LIMITED
Status | ACTIVE |
Company No. | 06595227 |
Category | Private Limited Company |
Incorporated | 16 May 2008 |
Age | 16 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
AMDG WORLDWIDE LIMITED is an active private limited company with number 06595227. It was incorporated 16 years, 24 days ago, on 16 May 2008. The company address is C/O AVRAAM ASSOCIATES C/O AVRAAM ASSOCIATES, London, N13 4BS.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 07 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Notification of a person with significant control
Date: 31 Jul 2019
Action Date: 28 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-28
Psc name: Edith Elisabeth Morris
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 11 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Aug 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-21
Officer name: Mrs Edith Elisabeth Morris
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date
Date: 23 May 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date
Date: 25 Jul 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change person secretary company with change date
Date: 04 Aug 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Edith Morris
Change date: 2010-06-10
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-10
Officer name: Mr Timothy Simon Morris
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Legacy
Date: 17 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 17/07/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH U.K.
Documents
Legacy
Date: 17 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed edith morris
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed edith elisabeth morris
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed timothy morris
Documents
Legacy
Date: 20 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 28/05/08\gbp si 79@1=79\gbp ic 21/100\
Documents
Legacy
Date: 20 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 28/05/08\gbp si 20@1=20\gbp ic 1/21\
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ashok bhardwaj
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bhardwaj corporate services LIMITED
Documents
Some Companies
2 BATH MEWS, BATH PARADE,GLOS.,GL53 7HL
Number: | 05294912 |
Status: | ACTIVE |
Category: | Private Limited Company |
1024 STOCKPORT ROAD,MANCHESTER,M19 3WX
Number: | 09333536 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 WOOD STREET - 10TH FLOOR,LONDON,EC2V 7RS
Number: | 09793594 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE PLACE (GRAYS) MANAGEMENT COMPANY LIMITED
WOODLAND PLACE,WICKFORD,SS11 8YB
Number: | 11911221 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC605675 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A FRASCATI WAY,MAIDENHEAD,SL6 4UY
Number: | 08302834 |
Status: | ACTIVE |
Category: | Private Limited Company |