Advanced company searchLink opens in new window

AMCO INTERNATIONAL LIMITED

Company number 10509467

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)
17 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
11 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
16 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
13 Dec 2021 AD01 Registered office address changed from Flat 6 Melcombe House Dorset Road London SW8 1ES England to 62 Mill Place Kingston upon Thames KT1 2RL on 13 December 2021
13 Dec 2021 EH01 Elect to keep the directors' register information on the public register
10 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
21 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
08 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Mar 2019 CS01 Confirmation statement made on 4 December 2018 with no updates
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2019 PSC04 Change of details for Mr Emmanuel Koloko as a person with significant control on 8 March 2019
08 Mar 2019 CH01 Director's details changed for Mr Emmanuel Koloko on 8 March 2019
08 Mar 2019 CH03 Secretary's details changed for Mr Emmanuel Koloko on 8 March 2019
06 Mar 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 6 Melcombe House Dorset Road London SW8 1ES on 6 March 2019
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 4 December 2017 with no updates