- Company Overview for AMARI METALS LIMITED (02023155)
- Filing history for AMARI METALS LIMITED (02023155)
- People for AMARI METALS LIMITED (02023155)
- Charges for AMARI METALS LIMITED (02023155)
- More for AMARI METALS LIMITED (02023155)
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) |
---|---|---|---|
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
20 Jun 2023 | MR01 | Registration of charge 020231550005, created on 16 June 2023 | |
15 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
25 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
29 Apr 2021 | CH01 | Director's details changed for Mr Christopher Roger Meredith on 28 April 2021 | |
06 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
01 Nov 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
07 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
04 Oct 2018 | CH03 | Secretary's details changed for Mrs Morag Hale on 1 October 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury WS10 7WP England to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 2 July 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 25 High Street Cobham Surrey KT11 3DH to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury WS10 7WP on 2 July 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
03 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
23 Jun 2017 | CS01 |
23/06/17 Statement of Capital gbp 2
|
|
06 Mar 2017 | AP01 | Appointment of Mr Christopher Meredith as a director on 6 March 2017 | |
12 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
01 Jul 2016 | TM01 | Termination of appointment of Barry Andrew King as a director on 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Feb 2016 | AP01 | Appointment of Mr Andrew Roberts as a director on 22 February 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
20 Nov 2015 | MR04 | Satisfaction of charge 020231550004 in full |