Advanced company searchLink opens in new window

AMICUS GROUP HOLDINGS LIMITED

Company number 10435554

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)
16 May 2024 AA Accounts for a dormant company made up to 31 August 2023
01 Dec 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
08 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
12 May 2022 AA Accounts for a dormant company made up to 31 August 2021
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 CS01 Confirmation statement made on 18 October 2021 with no updates
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2021 AA Accounts for a dormant company made up to 31 August 2020
17 Dec 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
17 Dec 2020 PSC04 Change of details for Mrs Jean Marion Uter as a person with significant control on 14 December 2020
17 Dec 2020 PSC04 Change of details for Mr Andrew Derrick Mark Uter as a person with significant control on 14 December 2020
15 Jul 2020 AA Accounts for a dormant company made up to 31 August 2019
07 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
24 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
29 Jan 2019 AD01 Registered office address changed from Motivo House Alvington Yeovil Somerset BA20 2FG England to C/O Milsted Langdon Motivo House Alvington Yeovil Somerset BA20 2FG on 29 January 2019
15 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
17 May 2018 AA Accounts for a dormant company made up to 31 August 2017
06 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
06 Nov 2017 CH01 Director's details changed for Mrs Jean Marion Uter on 18 October 2017
06 Nov 2017 CH01 Director's details changed for Mr Andrew Derrick Mark Uter on 18 October 2017
06 Nov 2017 CH01 Director's details changed for Mr Axel Oester on 18 October 2017
02 Nov 2017 AA01 Previous accounting period shortened from 31 October 2017 to 31 August 2017
19 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-19
  • GBP 100