Advanced company searchLink opens in new window

AMNACK LIMITED

Company number 03165185

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)
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
14 Dec 2018 AA Full accounts made up to 31 March 2018
20 Nov 2018 TM01 Termination of appointment of Colin Stuart Mckay as a director on 16 October 2018
19 Nov 2018 AP01 Appointment of Neil Mallinson as a director on 16 October 2018
13 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
12 Dec 2017 AA Full accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
16 Nov 2016 AA Full accounts made up to 31 March 2016
12 Oct 2016 AP01 Appointment of Colin Stuart Mckay as a director on 4 October 2016
27 May 2016 MR01 Registration of charge 031651850003, created on 25 May 2016
09 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 12,800,000
14 Jan 2016 CH01 Director's details changed for Mr Valentin Parisi on 1 January 2016
14 Jan 2016 CH01 Director's details changed for Mr Valentin Parisi on 1 January 2016
16 Dec 2015 AA Full accounts made up to 31 March 2015
08 Jun 2015 MR01 Registration of charge 031651850002, created on 8 June 2015
12 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 12,800,000
12 Mar 2015 CH01 Director's details changed for Terence Guest on 27 February 2015
12 Mar 2015 CH01 Director's details changed for Mr Valentin Parisi on 27 February 2015
20 Jan 2015 AA Full accounts made up to 30 April 2014
06 Jan 2015 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
12 Nov 2014 AD03 Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
12 Nov 2014 AD02 Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY
12 Nov 2014 AP04 Appointment of Sisec Limited as a secretary on 4 November 2014
19 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 12,800,000
09 Jan 2014 AA Full accounts made up to 30 April 2013