Advanced company searchLink opens in new window

AMEGA SOLUTIONS LIMITED

Company number 08340107

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)
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
13 Nov 2023 AD01 Registered office address changed from 10 Miller Place Gerrards Cross SL9 7QQ to St Elmo 59 Lower Road Chalfont St. Peter Gerrards Cross SL9 9AR on 13 November 2023
09 Aug 2023 AA Micro company accounts made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
09 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Apr 2022 PSC01 Notification of Ameet Vinod Manjrekar as a person with significant control on 28 April 2022
28 Apr 2022 AP01 Appointment of Mr Ameet Vinod Manjrekar as a director on 28 April 2022
02 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Feb 2021 AD01 Registered office address changed from 49 Stanley Green West Slough Berkshire SL3 7RE to 10 Miller Place Gerrards Cross SL9 7QQ on 26 February 2021
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
16 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
06 Oct 2020 AA Micro company accounts made up to 31 December 2019
25 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
09 Aug 2018 AA Micro company accounts made up to 31 December 2017
27 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
03 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
26 Oct 2015 AD01 Registered office address changed from 36 Hawkes Close Langley Slough Berkshire SL3 8BN England to 49 Stanley Green West Slough Berkshire SL3 7RE on 26 October 2015
05 May 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jan 2015 TM01 Termination of appointment of Ameet Manjrekar as a director on 5 January 2015