Advanced company searchLink opens in new window

AMEX PROPERTIES LIMITED

Company number 06946248

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)
12 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
30 Dec 2023 AD01 Registered office address changed from 60 Mill Mead Business Centre Mill Mead Road London N17 9QU England to 133 Green Road Moseley Birmingham West Midlands B13 9XA on 30 December 2023
01 Nov 2023 CS01 Confirmation statement made on 23 September 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with updates
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
08 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with updates
08 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
04 Nov 2020 CS01 Confirmation statement made on 23 September 2020 with updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
24 Sep 2019 AD01 Registered office address changed from 133 Green Road Moseley Birmingham West Midlands B13 9XA to 60 Mill Mead Business Centre Mill Mead Road London N17 9QU on 24 September 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
02 Jul 2019 AA Micro company accounts made up to 30 June 2018
29 Jun 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
11 Jun 2019 AD01 Registered office address changed from Jw Hinks Chartered Accountants 19 Highfield Road Edgbaston Birmingham B15 3BH to 133 Green Road Moseley Birmingham West Midlands B13 9XA on 11 June 2019
03 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
14 Jul 2017 PSC01 Notification of Dilip Parmar as a person with significant control on 6 April 2016
28 Mar 2017 AA Micro company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Aug 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
08 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1