Advanced company searchLink opens in new window

AMELYNN HOLDINGS LIMITED

Company number 10199478

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)
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
14 Oct 2022 AD01 Registered office address changed from 89 Vicars Moor Lane London N21 1BL to 84a Lancaster Road via Kynaston Road Enfield Middlesex EN2 0BX on 14 October 2022
09 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 May 2019 AA Micro company accounts made up to 31 March 2018
29 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
26 Sep 2018 PSC01 Notification of Carmen Appuhamy as a person with significant control on 25 May 2016
12 Sep 2018 AA Total exemption full accounts made up to 31 May 2017
12 Sep 2018 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 89 Vicars Moor Lane London N21 1BL on 12 September 2018
12 Sep 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
12 Sep 2018 CS01 Confirmation statement made on 24 May 2017 with updates
12 Sep 2018 RT01 Administrative restoration application
31 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 TM01 Termination of appointment of Belita Appuhamy as a director on 31 May 2016
31 May 2016 AP01 Appointment of Roland Appuhamy as a director on 30 May 2016
25 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted