Advanced company searchLink opens in new window

AMNL HOLDINGS LIMITED

Company number 07857058

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)
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
16 Aug 2023 CERTNM Company name changed agency facilities LIMITED\certificate issued on 16/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-15
21 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
15 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2022 CS01 Confirmation statement made on 22 November 2021 with updates
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
25 May 2021 MR04 Satisfaction of charge 1 in full
25 May 2021 MR04 Satisfaction of charge 2 in full
03 Feb 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
20 Aug 2020 AA Micro company accounts made up to 30 November 2019
06 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
01 Apr 2019 AD01 Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 1 April 2019
06 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
14 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
15 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
27 Aug 2015 AA Micro company accounts made up to 30 November 2014
02 Jul 2015 AD01 Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015