CS01 |
Confirmation statement with updates Friday 7th July 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 7th July 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed amschel LIMITEDcertificate issued on 18/11/21
filed on: 18th, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Bridgeleigh Old Rydon Lane Exeter EX2 7JW
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Bridgeleigh Old Rydon Lane Exeter EX2 7JW. Change occurred on Wednesday 17th November 2021. Company's previous address: 27 Old Gloucester Street London WC1N 3AX England.
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 17th November 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd November 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd November 2018
filed on: 3rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd November 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on Friday 20th May 2016. Company's previous address: C/O Michael Simkins Llp Lynton House 7-12 Tavistock Square London WC1H 9LT.
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd November 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd November 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 4th November 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd November 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 5th November 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd November 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 17th May 2012 from 2 Culm Grove Exeter EX2 7QX England
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, November 2011
| incorporation
|
Free Download
(22 pages)
|