Advanced company searchLink opens in new window

KUBRICK INVESTMENTS LTD

Company number 07070000

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)
08 Mar 2024 CERTNM Company name changed amcm holdings LIMITED\certificate issued on 08/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-05
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
12 May 2023 TM01 Termination of appointment of Carol Ann Metcalfe as a director on 12 May 2023
12 May 2023 PSC07 Cessation of Carol Ann Metcalfe as a person with significant control on 12 May 2023
26 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
16 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
06 Oct 2022 AD01 Registered office address changed from West 3 West 3 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD England to West 3 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 6 October 2022
05 Oct 2022 AD01 Registered office address changed from C/O Equate 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR United Kingdom to West 3 West 3 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 5 October 2022
02 Mar 2022 AD01 Registered office address changed from Media One Coquet Street Newcastle upon Tyne NE1 2QB England to C/O Equate 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 2 March 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
09 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
18 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
15 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
14 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
09 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
10 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
21 Sep 2016 AD01 Registered office address changed from 46 Leazes Park Road Newcastle upon Tyne NE1 1PG to Media One Coquet Street Newcastle upon Tyne NE1 2QB on 21 September 2016
20 Sep 2016 CH01 Director's details changed for Mrs Carol Ann Metcalfe on 16 September 2016
20 Sep 2016 CH01 Director's details changed for Mr Andrew Peter Metcalfe on 16 September 2016