Advanced company searchLink opens in new window

AMALGAMATED CYBERNETICS LIMITED

Company number 07391874

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)
26 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
20 Oct 2023 AD01 Registered office address changed from Sheepshead House Lees Road Brabourne Lees Ashford TN25 6QE England to 20 st. James Street Monmouth NP25 3DL on 20 October 2023
02 Jul 2023 AD01 Registered office address changed from The Loft Lees Road Brabourne Lees Ashford Kent TN25 6QE England to Sheepshead House Lees Road Brabourne Lees Ashford TN25 6QE on 2 July 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
04 Nov 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
23 Nov 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
14 May 2021 AA Total exemption full accounts made up to 30 September 2020
22 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
15 Sep 2020 AD01 Registered office address changed from 32 Beverley Road New Malden Surrey KT3 4AW to The Loft Lees Road Brabourne Lees Ashford Kent TN25 6QE on 15 September 2020
15 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
01 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
08 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
19 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
03 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
13 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Mar 2017 AP01 Appointment of Mr Stephen Pospisil as a director on 21 March 2017
21 Mar 2017 TM01 Termination of appointment of Antony Douglas Price as a director on 21 March 2017
10 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
19 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
03 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
02 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013