Advanced company searchLink opens in new window

A.MONGER LIMITED

Company number 00518326

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
21 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
09 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
28 Mar 2022 PSC05 Change of details for A. Nice (Holdings) Limited as a person with significant control on 28 March 2022
08 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
10 Feb 2022 CH01 Director's details changed for Michael George Perman on 10 February 2022
09 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
12 Mar 2021 AD01 Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 12 March 2021
05 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
07 Jan 2021 MA Memorandum and Articles of Association
07 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2020 PSC07 Cessation of Andrew Stephen Young as a person with significant control on 17 December 2020
17 Dec 2020 AP01 Appointment of Mr Robert Ayres as a director on 17 December 2020
17 Dec 2020 AP01 Appointment of Mrs Brenda Anne Lockyer as a director on 17 December 2020
17 Dec 2020 TM01 Termination of appointment of Andrew Stephen Young as a director on 17 December 2020
16 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
14 Apr 2020 CH01 Director's details changed for Mr Andrew Stephen Young on 30 March 2020
09 Apr 2020 PSC05 Change of details for A. Nice (Holdings) Limited as a person with significant control on 9 April 2020
09 Apr 2020 PSC04 Change of details for Mr Michael George Perman as a person with significant control on 9 April 2020
09 Apr 2020 CH03 Secretary's details changed for Mr Michael George Perman on 30 March 2020
09 Apr 2020 CH01 Director's details changed for Michael George Perman on 30 March 2020
09 Apr 2020 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 62-64 New Road Basingstoke Hampshire RG21 7PW on 9 April 2020
02 Jan 2020 AA Total exemption full accounts made up to 31 August 2019