Advanced company searchLink opens in new window

AMG CREATIVE LIMITED

Company number 04628326

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 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
31 Oct 2023 CH01 Director's details changed for Mrs Antje Margret Gunther on 31 October 2023
31 Oct 2023 PSC04 Change of details for Mrs Antje Margret Gunther as a person with significant control on 31 October 2023
31 Oct 2023 AD01 Registered office address changed from 9 Burgess Drive Tenterden TN30 6FD England to 20 Ashford Road Wellington TA21 8QF on 31 October 2023
12 Jan 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 29 December 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 December 2020
29 Dec 2020 CS01 Confirmation statement made on 29 December 2020 with no updates
05 Feb 2020 TM01 Termination of appointment of Timothy John Bates as a director on 5 February 2020
05 Feb 2020 AP01 Appointment of Mrs Antje Margret Gunther as a director on 5 February 2020
05 Feb 2020 AD01 Registered office address changed from Flat 15 Dungannon House 15 Vanston Place London SW6 1AY England to 9 Burgess Drive Tenterden TN30 6FD on 5 February 2020
07 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
29 Dec 2019 CS01 Confirmation statement made on 29 December 2019 with no updates
11 Apr 2019 TM01 Termination of appointment of Antje Margret Gunther as a director on 31 March 2019
30 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jan 2019 AD01 Registered office address changed from 4 Gordon Mansions 150 Addison Gardens London W14 0ER to Flat 15 Dungannon House 15 Vanston Place London SW6 1AY on 16 January 2019
16 Jan 2019 CH01 Director's details changed for Mrs Antje Margret Gunther on 16 January 2019
16 Jan 2019 CH01 Director's details changed for Mr Timothy John Bates on 16 January 2019
16 Jan 2019 TM02 Termination of appointment of Timothy John Bates as a secretary on 16 January 2019
31 Dec 2018 CS01 Confirmation statement made on 29 December 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates