AMADENT LIMITED

07103228
29 PRINCES STREET DORCHESTER DORSET DT1 1TP

Documents

Documents
Date Category Description Pages
02 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 4 Buy now
14 Jul 2023 officers Appointment of director (Mrs Aneta Grycz-Rzepska) 2 Buy now
31 Dec 2022 accounts Annual Accounts 4 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2021 accounts Annual Accounts 5 Buy now
10 Mar 2021 resolution Resolution 2 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 5 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 accounts Annual Accounts 4 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 5 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Aug 2017 accounts Annual Accounts 4 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Aug 2016 accounts Annual Accounts 7 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
06 Jan 2016 officers Change of particulars for director (Mr Mariusz Rzepski) 2 Buy now
06 Jan 2016 officers Change of particulars for secretary (Mrs Aneta Grycz-Rzepska) 1 Buy now
06 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2015 mortgage Registration of a charge 19 Buy now
15 Dec 2015 mortgage Registration of a charge 15 Buy now
07 Jul 2015 accounts Annual Accounts 3 Buy now
17 Dec 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 accounts Annual Accounts 3 Buy now
17 Dec 2013 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 3 Buy now
30 Jul 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Jan 2013 annual-return Annual Return 4 Buy now
09 Jan 2013 officers Change of particulars for director (Mr Mariusz Rzepski) 2 Buy now
09 Jan 2013 officers Change of particulars for secretary (Mrs Aneta Grycz-Rzepska) 2 Buy now
09 Jan 2013 address Change Sail Address Company With Old Address 1 Buy now
27 Mar 2012 accounts Annual Accounts 2 Buy now
29 Feb 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 address Change Sail Address Company 1 Buy now
11 Jan 2011 accounts Annual Accounts 2 Buy now
11 Jan 2011 annual-return Annual Return 4 Buy now
14 Jan 2010 officers Termination of appointment of director (Chandra Ashfield) 1 Buy now
14 Jan 2010 officers Appointment of secretary (Mrs Aneta Grycz-Rzepska) 1 Buy now
14 Jan 2010 officers Appointment of director (Mr Mariusz Rzepski) 2 Buy now
12 Dec 2009 incorporation Incorporation Company 18 Buy now