- Company Overview for AMNACK LIMITED (03165185)
- Filing history for AMNACK LIMITED (03165185)
- People for AMNACK LIMITED (03165185)
- Charges for AMNACK LIMITED (03165185)
- More for AMNACK LIMITED (03165185)
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
|
|
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
|
|
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
|
|
09 Jan 2014 | AA | Full accounts made up to 30 April 2013 |