Advanced company searchLink opens in new window

AMORY HOLDINGS LIMITED

Company number 05162033

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)
26 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
26 Jul 2018 AD01 Registered office address changed from 14 Weston Court Farnham Close Whetstone London N20 9PQ to 5 Ash Ride Crews Hill Enfield Middlesex EN2 9DE on 26 July 2018
26 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
03 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Mylene Goodman as a person with significant control on 6 April 2016
14 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Sep 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
14 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
29 Jul 2015 AR01 Annual return made up to 14 June 2015
Statement of capital on 2015-07-29
  • GBP 100
14 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
16 Jul 2014 AR01 Annual return made up to 14 June 2014
Statement of capital on 2014-07-16
  • GBP 100
25 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
08 May 2013 AD01 Registered office address changed from Suite 804 Northway House 1379 High Road Whetstone London N20 9LP on 8 May 2013
16 Apr 2013 ANNOTATION Rectified The AP01 was removed from the public register on 01/07/2013 as it was factually inaccurate or was derived from something factually inaccurate
08 Nov 2012 ANNOTATION Rectified The AP01 was removed from the public register on 01/07/2013 as it was factually inaccurate or was derived from something factually inaccurate
31 Oct 2012 AA Total exemption small company accounts made up to 30 September 2012
06 Jul 2012 AP01 Appointment of Jeffrey Joel Goodman as a director
04 Jul 2012 AR01 Annual return made up to 14 June 2012
06 Jun 2012 AD01 Registered office address changed from 125 Bow Lane Finchley London N12 0JL on 6 June 2012
08 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
29 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010