Advanced company searchLink opens in new window

AMISTRADE LIMITED

Company number 11903050

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)
15 Mar 2024 PSC06 Change of details for Pamica Matei Foru as a person with significant control on 14 March 2024
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
14 Mar 2024 AP01 Appointment of Mr Pamica Matei-Foru as a director on 14 March 2024
14 Mar 2024 PSC03 Notification of Pamica Matei Foru as a person with significant control on 14 March 2024
14 Mar 2024 TM01 Termination of appointment of Andrei-Ionut Burghelia as a director on 14 March 2024
14 Mar 2024 PSC07 Cessation of Andrei-Ionut Burghelia as a person with significant control on 14 March 2024
19 Feb 2024 AP01 Appointment of Mr Andrei-Ionut Burghelia as a director on 19 February 2024
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
19 Feb 2024 PSC03 Notification of Andrei-Ionut Burghelia as a person with significant control on 19 February 2024
19 Feb 2024 TM01 Termination of appointment of Pamica Matei-Foru as a director on 19 February 2024
19 Feb 2024 PSC07 Cessation of Pamica Matei Foru as a person with significant control on 19 February 2024
19 Feb 2024 AD01 Registered office address changed from 47 Hitherfield Road Dagenham RM8 3PH England to 4 Nash Road Romford RM6 5JL on 19 February 2024
21 Jun 2023 AA Micro company accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
26 May 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
04 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
28 Mar 2020 CH01 Director's details changed for Mr Pamica Matei-Foru on 28 March 2020
28 Mar 2020 AD01 Registered office address changed from 145 Osborne Square Dagenham RM9 5BA United Kingdom to 47 Hitherfield Road Dagenham RM8 3PH on 28 March 2020
25 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted