Advanced company searchLink opens in new window

AMCI EUROPE LIMITED

Company number 06502262

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)
19 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
20 Jul 2023 AA Accounts for a small company made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
31 Dec 2020 AA Full accounts made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
10 Jan 2020 TM01 Termination of appointment of Thomas Paul John Harold as a director on 11 December 2019
30 Dec 2019 AA Full accounts made up to 31 December 2018
12 Mar 2019 AP01 Appointment of Mr Neil Andrew Brogden as a director on 15 February 2019
11 Mar 2019 AD01 Registered office address changed from Bankside 3 90 - 100 Southwark Street London SE1 0SW England to Unit D Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP on 11 March 2019
08 Mar 2019 TM01 Termination of appointment of Peter Douglas Trueman as a director on 15 February 2019
08 Mar 2019 AP01 Appointment of Mr Thomas Paul John Harold as a director on 15 February 2019
19 Feb 2019 TM02 Termination of appointment of Sally Ann Bray as a secretary on 18 February 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
12 Feb 2019 PSC02 Notification of Automotive Marketing Consultants, Inc. as a person with significant control on 1 February 2019
12 Feb 2019 PSC07 Cessation of Das Uk Investments Limited as a person with significant control on 31 January 2019
04 Dec 2018 PSC05 Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018
04 Dec 2018 CH03 Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018
06 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
06 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
06 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
06 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17