- Company Overview for AMSHELL LIMITED (06544715)
- Filing history for AMSHELL LIMITED (06544715)
- People for AMSHELL LIMITED (06544715)
- More for AMSHELL LIMITED (06544715)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 1 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
29 Jun 2023 | PSC01 | Notification of Amit Kumar Gupta as a person with significant control on 8 June 2022 | |
29 Jun 2023 | PSC07 | Cessation of Uma Gupta as a person with significant control on 8 June 2022 | |
28 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 1 March 2022 | |
08 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 May 2023 | AD01 | Registered office address changed from 399 High Road Leyton London E10 5NA England to 19 Cambridge Park Wanstead London E11 2PU on 23 May 2023 | |
11 Apr 2023 | CS01 |
Confirmation statement made on 1 March 2023 with no updates
|
|
17 Jun 2022 | PSC02 | Notification of Apiaa Holdings Limited as a person with significant control on 8 June 2022 | |
17 Jun 2022 | PSC07 | Cessation of Satish Kumar Gupta as a person with significant control on 8 June 2022 | |
17 Jun 2022 | TM02 | Termination of appointment of Uma Gupta as a secretary on 8 June 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Shelly Bedi as a director on 8 June 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Satish Kumar Gupta as a director on 8 June 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Uma Gupta as a director on 8 June 2022 | |
25 Mar 2022 | CS01 |
Confirmation statement made on 1 March 2022 with no updates
|
|
10 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Nov 2021 | AA01 | Previous accounting period extended from 27 February 2021 to 30 June 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN to 399 High Road Leyton London E10 5NA on 12 August 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
29 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates |