Download leads from Nexok and grow your business. Find out more

Admedo Ltd

Documents

Total Documents77
Total Pages580

Filing History

24 October 2017Unaudited abridged accounts made up to 31 January 2017
17 July 2017Satisfaction of charge 081366800002 in full
25 April 2017Confirmation statement made on 16 April 2017 with updates
26 October 2016Total exemption small company accounts made up to 31 January 2016
21 October 2016Appointment of Mr Simon Jonathan Menashy as a director on 24 December 2015
19 September 2016Registration of charge 081366800003, created on 15 September 2016
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 18.5513
9 May 2016Director's details changed for Mrs Laura Bowen on 31 May 2015
9 May 2016Director's details changed for Mr Nicholas Anthony Moutter on 31 May 2015
29 April 2016Termination of appointment of Steven Richard Brown as a director on 17 March 2016
31 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 16/02/2016 and has an allotment date of 12/01/2016
16 February 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 18.6162
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/2016
12 February 2016Sub-division of shares on 1 December 2015
25 January 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES 17 ‐ Resolution to redenominate shares
25 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
22 January 2016Registered office address changed from 90-93 Cowcross Street London EC1M 6BF to High Holborn House 52-54 High Holborn London WC1V 6RL on 22 January 2016
21 December 2015Registration of charge 081366800002, created on 18 December 2015
15 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
10 September 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 11.136
25 August 2015Satisfaction of charge 081366800001 in full
2 July 2015Amended total exemption small company accounts made up to 31 January 2015
26 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 11.136
29 April 2015Total exemption small company accounts made up to 31 January 2015
17 December 2014Registration of charge 081366800001, created on 12 December 2014
30 October 2014Total exemption small company accounts made up to 31 January 2014
8 September 2014Appointment of Mr Steven Richard Brown as a director on 1 July 2014
8 September 2014Appointment of Mr Steven Richard Brown as a director on 1 July 2014
15 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 11.136
15 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 August 2014Appointment of Barnaby Bruce Landen Terry as a director on 30 June 2014
14 August 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 11.501
11 August 2014Cancellation of shares. Statement of capital on 18 July 2014
  • GBP 11.089
11 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
11 August 2014Purchase of own shares.
5 August 2014Registered office address changed from 16 Parker Court Staffs Technology Park Dyson Way Stafford ST18 0WP to 90-93 Cowcross Street London EC1M 6BF on 5 August 2014
5 August 2014Registered office address changed from 16 Parker Court Staffs Technology Park Dyson Way Stafford ST18 0WP to 90-93 Cowcross Street London EC1M 6BF on 5 August 2014
29 July 2014Change of share class name or designation
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
18 July 2014Statement by directors
18 July 2014Solvency statement dated 30/06/14
18 July 2014Resolutions
  • RES13 ‐ Sh premium acc reduced by £800025 30/06/2014
18 July 2014Statement of capital on 18 July 2014
  • GBP 11.501
19 May 2014Termination of appointment of Douglas Stuart Scott as a director on 1 April 2014
19 May 2014Termination of appointment of Douglas Stuart Scott as a director on 1 April 2014
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
15 April 2014Memorandum and Articles of Association
4 April 2014Cancellation of shares. Statement of capital on 4 April 2014
  • GBP 8.065
4 April 2014Cancellation of shares. Statement of capital on 4 April 2014
  • GBP 8.065
4 April 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Article 5.1 25/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 January 2014Company name changed adizio LTD\certificate issued on 27/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-24
4 December 2013Total exemption small company accounts made up to 31 January 2013
21 October 2013Termination of appointment of Nicholas Anthony Moutter as a director on 1 January 2013
21 October 2013Termination of appointment of Nicholas Anthony Moutter as a director on 1 January 2013
21 October 2013Annual return made up to 10 July 2013 with a full list of shareholders
10 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 8.508
10 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
4 September 2013Previous accounting period shortened from 31 July 2013 to 31 January 2013
11 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 7.092
11 March 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 7.092
14 February 2013Company name changed xpand local LTD\certificate issued on 14/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-13
15 January 2013Termination of appointment of Benjamin Andrew Shaw as a director on 3 December 2012
15 January 2013Termination of appointment of Benjamin Andrew Shaw as a director on 3 December 2012
10 January 2013Appointment of Mr Nicholas Anthony Moutter as a director on 20 December 2012
10 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 5.320000
10 January 2013Termination of appointment of Benjamin Andrew Shaw as a director on 3 December 2012
10 January 2013Appointment of Mr. Douglas Stuart Scott as a director on 20 December 2012
10 January 2013Sub-division of shares on 20 December 2012
10 January 2013Resolutions
  • RES13 ‐ Sub div 5000 ord shrs .001 each 20/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 January 2013Termination of appointment of Benjamin Andrew Shaw as a director on 3 December 2012
10 January 2013Appointment of Mr Nicholas Anthony Moutter as a director on 9 January 2013
10 January 2013Appointment of Mr Nicholas Anthony Moutter as a director on 9 January 2013
26 September 2012Termination of appointment of Nicholas Anthony Moutter as a director on 26 September 2012
26 September 2012Appointment of Mrs Laura Bowen as a director on 26 September 2012
17 September 2012Registered office address changed from 1 Stacey Gardens Gnosall ST20 0BF England on 17 September 2012
24 August 2012Appointment of Mr Benjamin Andrew Shaw as a director on 24 August 2012
Sign up now to grow your client base. Plans & Pricing