Advanced company searchLink opens in new window

AMFIS LIMITED

Company number 04144318

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)
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
03 Jan 2024 PSC04 Change of details for Mr Ion Soare as a person with significant control on 6 December 2023
03 Jan 2024 TM02 Termination of appointment of Nominee Company Secretaries Limited as a secretary on 31 March 2023
03 Jan 2024 PSC01 Notification of Diana Soare as a person with significant control on 6 December 2023
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
05 Mar 2023 AD01 Registered office address changed from Suite 14 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ to 71-75 Shelton Street, Covent Garden, London 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 March 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
28 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
27 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
28 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Feb 2016 CH01 Director's details changed for Ion Soare on 1 February 2016
06 Feb 2016 CH01 Director's details changed for Ion Soare on 31 January 2016
03 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100