Advanced company searchLink opens in new window

AMY MAGUIRE LIMITED

Company number 09526912

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)
13 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Aug 2023 AD01 Registered office address changed from 59 Spencer Street Norwich NR3 4PB United Kingdom to Flat 51 Windsor Court Golders Green Road London NW11 9PR on 25 August 2023
12 Jun 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 May 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
18 Feb 2022 AP03 Appointment of Mrs Hilary Grace Maguire as a secretary on 5 February 2022
18 Feb 2022 CH01 Director's details changed for Ms Amy Grace Maguire on 5 February 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Oct 2021 AD01 Registered office address changed from 22 Newmarket Street Norwich NR2 2DW England to 59 Spencer Street Norwich NR3 4PB on 3 October 2021
21 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Dec 2019 AD01 Registered office address changed from Flat 51, Windsor Court Golders Green Road London NW11 9PR England to 22 Newmarket Street Norwich NR2 2DW on 8 December 2019
18 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
18 Apr 2019 AD01 Registered office address changed from Flat 51 Golders Green Road London NW11 9PR England to Flat 51, Windsor Court Golders Green Road London NW11 9PR on 18 April 2019
18 Apr 2019 AD01 Registered office address changed from Flat 2, 122 Dartmouth Park Hill London N19 5HT England to Flat 51 Golders Green Road London NW11 9PR on 18 April 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Oct 2017 AD01 Registered office address changed from Sunny Bank Sibford Ferris Banbury Oxfordshire OX15 5RG United Kingdom to Flat 2, 122 Dartmouth Park Hill London N19 5HT on 9 October 2017
09 Oct 2017 CH01 Director's details changed for Ms Amy Grace Maguire on 9 October 2017
25 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016