Advanced company searchLink opens in new window

AMWAY (UK) LIMITED

Company number 04088907

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)
20 Dec 2023 AA Full accounts made up to 31 December 2022
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
25 Sep 2023 MR01 Registration of charge 040889070001, created on 14 September 2023
18 May 2023 TM01 Termination of appointment of Emran Zaman as a director on 17 May 2023
08 Jan 2023 AA Full accounts made up to 31 December 2021
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
17 Oct 2022 TM01 Termination of appointment of Andrew Timothy Smith as a director on 29 September 2022
14 Oct 2022 AP01 Appointment of Melodie Ann Nakhle as a director on 29 September 2022
02 Feb 2022 AA Full accounts made up to 31 December 2020
16 Dec 2021 PSC08 Notification of a person with significant control statement
16 Dec 2021 PSC07 Cessation of Amway Euro Holdings Limited as a person with significant control on 15 December 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
22 Oct 2021 TM02 Termination of appointment of Karen Mary Westbury as a secretary on 13 September 2021
21 Oct 2021 MA Memorandum and Articles of Association
21 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2021 TM01 Termination of appointment of Jeffery Charles Tuori as a director on 2 July 2021
21 Sep 2021 AP01 Appointment of Emran Zaman as a director on 2 July 2021
11 Jan 2021 AA Full accounts made up to 31 December 2019
13 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
21 Feb 2020 AD01 Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020
12 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
14 Feb 2019 TM01 Termination of appointment of Samir Behl as a director on 31 January 2019
20 Dec 2018 AD01 Registered office address changed from C/O: Esitaas Premier Business House 43-45 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL England to Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 20 December 2018
19 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates