- Company Overview for AMZ SOURCE LIMITED (11457353)
- Filing history for AMZ SOURCE LIMITED (11457353)
- People for AMZ SOURCE LIMITED (11457353)
- More for AMZ SOURCE LIMITED (11457353)
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 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
30 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
01 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
01 Dec 2021 | PSC04 | Change of details for Mr Marko Zorkovic as a person with significant control on 1 February 2021 | |
01 Dec 2021 | PSC04 | Change of details for Mrs Andreja Zorkovic as a person with significant control on 1 February 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Marko Zorkovic on 1 February 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mrs Andreja Zorkovic on 1 February 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
06 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
01 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from 5 Sydenham Road Flat 42 Croydon Surrey CR0 2EX England to 2nd Floor, Crown House 37 High Street East Grinstead RH19 3AF on 27 September 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
05 Jul 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 | |
17 Jul 2018 | CH01 | Director's details changed for Mrs Andreja Zorkovic on 17 July 2018 | |
17 Jul 2018 | CH01 | Director's details changed for Mr Marko Zorkovic on 17 July 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 5 Sydenham Road Flat 42 Croydon Surrey CR0 2EX on 13 July 2018 | |
10 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-10
|