Advanced company searchLink opens in new window

AMAYSE LTD

Company number 06467403

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)
01 Dec 2017 AA Accounts for a small company made up to 30 June 2017
23 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
08 Nov 2016 AA Accounts for a small company made up to 30 June 2016
13 Apr 2016 AD01 Registered office address changed from Unit C4 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL England to 23 Elysium Gate 126-128 New Kings Road London SW6 4LZ on 13 April 2016
13 Apr 2016 CERTNM Company name changed logopaint LIMITED\certificate issued on 13/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
17 Mar 2016 AA Full accounts made up to 30 June 2015
03 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • EUR 200,000
18 Nov 2015 AD01 Registered office address changed from C/O Onside Law Limited 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ to Unit C4 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL on 18 November 2015
13 Apr 2015 AA Accounts for a small company made up to 30 June 2014
05 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • EUR 200,000
30 Jan 2015 TM02 Termination of appointment of Angus Donald Chilvers as a secretary on 21 January 2015
30 Jan 2015 TM01 Termination of appointment of Peter St John Worth as a director on 21 January 2015
30 Jan 2015 TM01 Termination of appointment of Angus Donald Chilvers as a director on 21 January 2015
27 Nov 2014 MISC Section 519
18 Nov 2014 AUD Auditor's resignation
03 Apr 2014 AA Accounts for a small company made up to 30 June 2013
13 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • EUR 200,000
21 Feb 2013 AA Accounts for a small company made up to 30 June 2012
05 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
12 Nov 2012 CERTNM Company name changed three-d-signs LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-10-25
06 Nov 2012 CONNOT Change of name notice
06 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-25
03 Apr 2012 AA Accounts for a small company made up to 30 June 2011
27 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
24 Feb 2012 CH01 Director's details changed for Mr Angus Donald Chilvers on 9 November 2011