Advanced company searchLink opens in new window

AMZ SOURCE LIMITED

Company number 11457353

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 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
  • GBP 2