- Company Overview for AMOLG LTD (09343385)
- Filing history for AMOLG LTD (09343385)
- People for AMOLG LTD (09343385)
- More for AMOLG LTD (09343385)
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 |