Advanced company searchLink opens in new window

AMICI MIEI 2 GO (MUSWELL HILL) LTD

Company number 08804332

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)
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
26 May 2022 TM01 Termination of appointment of Alberta Lara Proni as a director on 26 May 2022
21 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 AD01 Registered office address changed from The Courtyard 14a Sydenham Road Croydon CR0 2EE England to 7 Fortis Green Road London N10 3HP on 16 May 2019
10 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Feb 2017 AD01 Registered office address changed from C/O C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017
13 Jan 2017 CS01 Confirmation statement made on 5 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
13 Apr 2015 AD01 Registered office address changed from Westbury 2Nd 145-157 St John Street London EC1V 4PY England to C/O C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 13 April 2015
17 Jun 2014 AP01 Appointment of Mrs Alberta Proni as a director
07 Mar 2014 SH08 Change of share class name or designation