Advanced company searchLink opens in new window

AMICUS HEALTHCARE GROUP LIMITED

Company number 03049267

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)
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
21 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 250,000
07 Jan 2015 AP01 Appointment of Jill Margaret Watts as a director on 17 November 2014
07 Jan 2015 TM01 Termination of appointment of Stephen John Collier as a director on 16 November 2014
08 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
05 Jun 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 250,000
05 Jun 2014 CH01 Director's details changed for Mr Craig Barry Lovelace on 4 July 2013
04 Jul 2013 AA Full accounts made up to 30 September 2012
21 Jun 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
22 Nov 2012 AD01 Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 November 2012
07 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
22 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
22 May 2012 AP03 Appointment of Catherine Mary Jane Vickery as a secretary
22 May 2012 AP01 Appointment of Mr Craig Barry Lovelace as a director
22 May 2012 TM02 Termination of appointment of Stephen Collier as a secretary
20 Jan 2012 TM01 Termination of appointment of Phil Wieland as a director
13 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
08 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
29 Jun 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Mr Phil Wieland on 1 October 2009
29 Jun 2010 CH01 Director's details changed for Mr Stephen John Collier on 1 October 2009
29 Jun 2010 CH03 Secretary's details changed for Mr Stephen John Collier on 1 October 2009
22 Jan 2010 AA Accounts for a dormant company made up to 30 September 2009
30 Jun 2009 AA Accounts for a dormant company made up to 30 September 2008
21 May 2009 363a Return made up to 25/04/09; full list of members