Advanced company searchLink opens in new window

AMUZO LIMITED

Company number 04215813

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)
09 Apr 2019 TM01 Termination of appointment of Peter Dylan Unsworth as a director on 4 April 2019
09 Apr 2019 TM01 Termination of appointment of Jacqueline Kennedy as a director on 4 April 2019
29 Jan 2019 AA Accounts for a small company made up to 30 April 2018
20 Dec 2018 MR04 Satisfaction of charge 2 in full
26 Nov 2018 MR05 All of the property or undertaking has been released from charge 2
15 Jun 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
04 Jan 2018 AA Accounts for a small company made up to 30 April 2017
23 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-25
16 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
06 Jun 2017 CONNOT Change of name notice
13 Mar 2017 MR04 Satisfaction of charge 042158130003 in full
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Aug 2016 AA01 Previous accounting period shortened from 30 June 2016 to 30 April 2016
19 Jul 2016 CH01 Director's details changed for Mr Adrian Emmett Smith on 19 July 2016
15 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2016 SH01 Statement of capital following an allotment of shares on 12 May 2016
  • GBP 220
12 Jul 2016 AP01 Appointment of Ms Jacqueline Kennedy as a director on 21 June 2016
12 Jul 2016 AP03 Appointment of Mr Stuart William Sawyer as a secretary on 21 June 2016
12 Jul 2016 AP01 Appointment of Mr Peter Dylan Unsworth as a director on 21 June 2016
01 Jul 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 220
12 May 2016 TM02 Termination of appointment of Paul Gillham as a secretary on 12 May 2016
23 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Aug 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 200
01 Aug 2015 CH01 Director's details changed for Mr Michael John Hawkyard on 28 January 2015
01 Aug 2015 CH01 Director's details changed for Mr Peter Ian Phillips on 5 May 2015