CERTNM |
Company name changed amcomri 16 LIMITEDcertificate issued on 02/10/23
filed on: 2nd, October 2023
| change of name
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 30/08/23
filed on: 6th, September 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 6th, September 2023
| resolution
|
Free Download
(5 pages)
|
SH19 |
Capital declared on Wed, 6th Sep 2023: 6535788.54 GBP
filed on: 6th, September 2023
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 6th, September 2023
| capital
|
Free Download
(1 page)
|
CH01 |
On Mon, 17th Feb 2020 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Apr 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 4th Jan 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(47 pages)
|
CERTNM |
Company name changed acni LIMITEDcertificate issued on 17/11/22
filed on: 17th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed amcomri group LIMITEDcertificate issued on 03/11/22
filed on: 3rd, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Fri, 15th Jul 2022. New Address: 46/48 Beak Street London W1F 9RJ. Previous address: C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Apr 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 31st, March 2022
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, March 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, January 2022
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, January 2022
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Apr 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jan 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 18th Jan 2021: 9665401.00 GBP
filed on: 18th, March 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, March 2021
| resolution
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, March 2021
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, March 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, March 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, March 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, March 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, March 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, March 2021
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 8th Feb 2021: 9590204.00 GBP
filed on: 22nd, February 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 31st Jan 2020: 8669558.00 GBP
filed on: 22nd, February 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 1st Feb 2021. New Address: C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF. Previous address: 80 New Bond Street London W1S 1SB England
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 18th Sep 2020
filed on: 18th, September 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Tue, 1st Oct 2019 new director was appointed.
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, October 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, October 2019
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Sep 2019: 333032.00 GBP
filed on: 1st, October 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 15th May 2019
filed on: 15th, May 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 3rd, December 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 19th Nov 2018
filed on: 19th, November 2018
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 3rd Apr 2017
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Apr 2017
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 20th Oct 2017. New Address: 80 New Bond Street London W1S 1SB. Previous address: 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 3rd Apr 2017
filed on: 3rd, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Thu, 2nd Mar 2017. New Address: 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT. Previous address: Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jan 2018 to Sun, 31st Dec 2017
filed on: 1st, March 2017
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 23rd Feb 2017
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 23rd Feb 2017 - the day director's appointment was terminated
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Feb 2017 new director was appointed.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2017
| incorporation
|
Free Download
(25 pages)
|