Advanced company searchLink opens in new window

AMEY VENTURES ASSET HOLDINGS LIMITED

Company number 07068048

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)
18 Jan 2024 AA Full accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
14 Apr 2023 AUD Auditor's resignation
22 Dec 2022 AA Full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
07 Mar 2022 TM01 Termination of appointment of John Gerard Connelly as a director on 7 March 2022
26 Nov 2021 CH01 Director's details changed for Mr Andrew Latham Nelson on 25 November 2021
13 Oct 2021 AA Full accounts made up to 31 December 2020
30 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
12 Jan 2021 AA Full accounts made up to 31 December 2019
28 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
30 Mar 2020 AP01 Appointment of Mrs Katherine Anne Louise Pearman as a director on 27 March 2020
23 Mar 2020 TM01 Termination of appointment of Asif Ghafoor as a director on 13 March 2020
16 Jan 2020 CH01 Director's details changed for Mr John Gerard Connelly on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Asif Ghafoor on 16 January 2020
18 Dec 2019 TM01 Termination of appointment of Andrew Lee Milner as a director on 12 December 2019
05 Dec 2019 AA Full accounts made up to 31 December 2018
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2019 CH04 Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019
02 Sep 2019 PSC05 Change of details for Amey Investments Limited as a person with significant control on 2 September 2019
18 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
09 Jan 2019 AA Full accounts made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates