Advanced company searchLink opens in new window

A M A S LIMITED

Company number 01131592

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)
03 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
06 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
02 Jan 2018 TM01 Termination of appointment of Nicholas Michael Lees as a director on 31 December 2017
29 Nov 2017 AP01 Appointment of Mr Ben Tolhurst as a director on 27 November 2017
25 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jun 2017 AP01 Appointment of Mr Edward David Fitzgerald Callaghan as a director on 31 May 2017
07 Jun 2017 TM01 Termination of appointment of Richard Maurice Hibberd as a director on 31 May 2017
30 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
09 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 44,000
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 44,000
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Apr 2014 AD01 Registered office address changed from 22 Hanover Square London W1S 1JA on 9 April 2014
25 Mar 2014 MISC Section 519
02 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 44,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
01 Nov 2012 AD01 Registered office address changed from 22 Hanover Square London W1A 2BN on 1 November 2012
02 Oct 2012 AA Full accounts made up to 31 December 2011
15 Mar 2012 TM02 Termination of appointment of Abogado Nominees Limited as a secretary
15 Mar 2012 TM01 Termination of appointment of Richard Angliss as a director
15 Mar 2012 AP03 Appointment of Richard Henry Webster as a secretary
15 Mar 2012 AP01 Appointment of Nicholas Michael Lees as a director