Advanced company searchLink opens in new window

AMICUS GROUP LIMITED

Company number 03691164

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)
31 Mar 2020 MISC Form b convert to rs
31 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to rs 09/03/2020
07 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
27 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Aug 2019 AP01 Appointment of Mrs Jane Porter as a director on 1 August 2019
06 Aug 2019 TM01 Termination of appointment of Josephine Kay Robinson as a director on 31 July 2019
07 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
10 Sep 2018 AA Full accounts made up to 31 March 2018
11 Apr 2018 AP01 Appointment of Mrs Josephine Kay Robinson as a director on 1 April 2018
11 Apr 2018 TM01 Termination of appointment of Stephen Franklyn Douglas as a director on 31 March 2018
11 Apr 2018 TM01 Termination of appointment of Stephen Franklyn Douglas as a director on 31 March 2018
05 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
04 Sep 2017 AA Full accounts made up to 31 March 2017
06 Jun 2017 TM01 Termination of appointment of Charles Leslie Falconer as a director on 22 May 2017
11 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
06 Sep 2016 AA Full accounts made up to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 4 January 2016 no member list
07 Sep 2015 AA Full accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 4 January 2015 no member list
31 Aug 2014 AA Full accounts made up to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 4 January 2014 no member list
11 Nov 2013 AA Full accounts made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 4 January 2013 no member list
29 Jan 2013 AD04 Register(s) moved to registered office address
19 Dec 2012 AP01 Appointment of Mr Paul Denniston Hackett as a director