AMERDALE IT LIMITED
Status | ACTIVE |
Company No. | 07683123 |
Category | Private Limited Company |
Incorporated | 27 Jun 2011 |
Age | 12 years, 10 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Elect to keep the directors register information on the public register
Date: 03 Sep 2017
Category: Officers
Sub Category: Register
Type: EH01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
12A CRESCENT EAST,THORNTON-CLEVELEYS,FY5 3LR
Number: | 11600574 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |