- Company Overview for AMAZON UK SERVICES LTD. (03223028)
- Filing history for AMAZON UK SERVICES LTD. (03223028)
- People for AMAZON UK SERVICES LTD. (03223028)
- Charges for AMAZON UK SERVICES LTD. (03223028)
- More for AMAZON UK SERVICES LTD. (03223028)
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) |
---|---|---|---|
20 Apr 2017 | TM01 | Termination of appointment of George Castro Rodriguez as a director on 19 April 2017 | |
21 Feb 2017 | CH01 | Director's details changed for Mr George Castro Rodriguez on 7 February 2017 | |
14 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 14 February 2017
|
|
07 Feb 2017 | AP01 | Appointment of Mr George Castro Rodriguez as a director on 7 February 2017 | |
28 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
14 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Sep 2015 | MA | Memorandum and Articles of Association | |
03 Aug 2015 | CERTNM |
Company name changed amazon.co.uk LTD.\certificate issued on 03/08/15
|
|
15 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | AD02 | Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF | |
15 Jul 2015 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 | |
23 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
20 May 2015 | AP01 | Appointment of John Tagawa as a director on 1 May 2015 | |
15 May 2015 | AP01 | Appointment of Ms Phaedra Ann Andrews as a director on 1 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Christopher Corson North as a director on 1 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Robert Gerard Mcwilliam as a director on 1 May 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from Patriot Court 1-9 the Grove Slough Berkshire SL1 1QP to 60 Holborn Viaduct London EC1A 2FD on 1 April 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Michael David Deal as a director on 26 February 2015 | |
20 Feb 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
Statement of capital on 2015-02-20
|
|
08 May 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
|
|
11 Jul 2013 | AR01 | Annual return made up to 10 July 2013 with full list of shareholders | |
14 May 2013 | AA | Full accounts made up to 31 December 2012 | |
02 May 2013 | AP01 | Appointment of Robert Gerard Mcwilliam as a director |