AMERDALE IT LIMITED

33 Elm Road, Dunmow, CM6 1TL, England
StatusACTIVE
Company No.07683123
CategoryPrivate Limited Company
Incorporated27 Jun 2011
Age12 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

AMERDALE IT LIMITED is an active private limited company with number 07683123. It was incorporated 12 years, 10 months, 2 days ago, on 27 June 2011. The company address is 33 Elm Road, Dunmow, CM6 1TL, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2021

Action Date: 18 Dec 2021

Category: Address

Type: AD01

New address: 33 Elm Road Dunmow CM6 1TL

Old address: 34 Holly Close Dunmow CM6 1LU England

Change date: 2021-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

Change date: 2020-05-27

Old address: 31 Garnetts Takeley Bishop's Stortford CM22 6RL England

New address: 34 Holly Close Dunmow CM6 1LU

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

New address: 31 Garnetts Takeley Bishop's Stortford CM22 6RL

Old address: 36 Tower Road Ware SG12 7LP England

Change date: 2019-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Change date: 2018-05-01

New address: 36 Tower Road Ware SG12 7LP

Old address: 32B Bran End Fields Stebbing Dunmow CM6 3RN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2017

Action Date: 03 Sep 2017

Category: Address

Type: AD01

Old address: Garris House Hawkswick Skipton North Yorkshire BD23 5QA

Change date: 2017-09-03

New address: 32B Bran End Fields Stebbing Dunmow CM6 3RN

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 03 Sep 2017

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2017

Action Date: 03 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-03

Psc name: Mr Nack Eccleshall

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-19

Psc name: Nack Eccleshall

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 28 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Oliver Eccleshall

Change date: 2014-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Incorporation company

Date: 27 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COP OR DROP LTD.

12A CRESCENT EAST,THORNTON-CLEVELEYS,FY5 3LR

Number:11600574
Status:ACTIVE
Category:Private Limited Company

EMPIRE CHAUFFEUR LIMITED

52 ROBINIA CRESCENT,LONDON,E10 5TL

Number:10494830
Status:ACTIVE
Category:Private Limited Company

HOUSE PROUD MANAGEMENT LIMITED

51 BEACONSFIELD ROAD,BASINGSTOKE,RG21 3DG

Number:06853518
Status:ACTIVE
Category:Private Limited Company

LEARN & IMPROVE LTD

ACORN HOUSE,LONDON,W3 6AY

Number:10481627
Status:ACTIVE
Category:Private Limited Company

MELROSE COMMERCIAL FINANCE LIMITED

145 ST. VINCENT STREET,GLASGOW,G2 5JF

Number:SC370722
Status:ACTIVE
Category:Private Limited Company

SUPERIOR RENDER SUPPLIES LIMITED

38 HENVER ROAD,NEWQUAY,TR7 3BN

Number:10297143
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source