Advanced company searchLink opens in new window

AMAGENCE LIMITED

Company number 11914860

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)
05 Jul 2024 AA Unaudited abridged accounts made up to 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
30 Mar 2023 PSC04 Change of details for Mr Guy Denys Jaques as a person with significant control on 30 March 2023
30 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Jun 2022 CH01 Director's details changed for Mr Guy Denys Jaques on 7 June 2022
12 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
11 Apr 2022 PSC01 Notification of Guy Jaques as a person with significant control on 11 April 2022
11 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 11 April 2022
14 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 May 2021 AD01 Registered office address changed from The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW United Kingdom to Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB on 13 May 2021
06 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
30 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
08 Sep 2020 AD01 Registered office address changed from 15 Hearle Way Hatfield Hertfordshire AL10 9EW United Kingdom to The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW on 8 September 2020
15 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
29 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-29
  • GBP 100