- Company Overview for KUBRICK INVESTMENTS LTD (07070000)
- Filing history for KUBRICK INVESTMENTS LTD (07070000)
- People for KUBRICK INVESTMENTS LTD (07070000)
- More for KUBRICK INVESTMENTS LTD (07070000)
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
|
|
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 |