Advanced company searchLink opens in new window

AMOLG LTD

Company number 09343385

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)
23 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
16 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
21 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
17 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
07 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
19 May 2020 AD01 Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 15a Market Street Telford TF2 6EL on 19 May 2020
06 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
20 Sep 2019 AD01 Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019
11 Apr 2019 PSC01 Notification of Varunraj Veerakutti as a person with significant control on 11 April 2019
11 Apr 2019 AP01 Appointment of Mr Varunraj Veerakutti as a director on 11 April 2019
11 Apr 2019 PSC07 Cessation of Navaneethan Ayyappan as a person with significant control on 11 April 2019
11 Apr 2019 TM01 Termination of appointment of Navaneethan Ayyappan as a director on 11 April 2019
12 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
12 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
26 Dec 2017 AD01 Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 26 December 2017
07 Dec 2017 AD01 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 7 December 2017
29 Mar 2017 AD01 Registered office address changed from 65 Compton Street Clerkenwell London EC1V 0BN United Kingdom to 65 Compton Street London EC1V 0BN on 29 March 2017
17 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
09 Mar 2017 AD01 Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street Clerkenwell London EC1V 0BN on 9 March 2017