This company is commonly known as Admedo Technology Ltd. The company was founded 4 years ago and was given the registration number 12327780. The firm's registered office is in STONE. You can find them at Unit B The Slope, Diamond Way, Stone, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | ADMEDO TECHNOLOGY LTD |
---|---|---|
Company Number | : | 12327780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B The Slope, Diamond Way, Stone, England, ST15 0SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moot Hq, Paton Dr, Tollgate Industrial Estate, Stafford, England, ST16 3EF | Director | 01 June 2020 | Active |
2-5 Velocity Tower, 1 St Marys Square, Sheffield, England, S1 4LP | Director | 21 November 2019 | Active |
Moot Technologies Limited | ||
Notified on | : | 17 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Moot Hq, Unit 1, Paton Drive, Stafford, England, ST16 3EF |
Nature of control | : |
|
The Moot Group Ltd | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit B, Diamond Way, Stone, England, ST15 0SD |
Nature of control | : |
|
Mr Nicholas Moutter | ||
Notified on | : | 02 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit B, The Slope, Diamond Way, Stone, United Kingdom, ST15 0SD |
Nature of control | : |
|
Mrs Rebecca Dix | ||
Notified on | : | 21 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 2-5 Velocity Tower, 1 St Marys Square, Sheffield, England, S1 4LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-10 | Officers | Change person director company with change date. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-16 | Change of name | Certificate change of name company. | Download |
2021-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-26 | Capital | Capital alter shares subdivision. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Accounts | Change account reference date company current extended. | Download |
2020-09-08 | Accounts | Change account reference date company current shortened. | Download |
2020-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.