- Company Overview for AMIGA SCAFFOLDING LTD (11968748)
- Filing history for AMIGA SCAFFOLDING LTD (11968748)
- People for AMIGA SCAFFOLDING LTD (11968748)
- More for AMIGA SCAFFOLDING LTD (11968748)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
07 Feb 2024 | PSC07 | Cessation of Ryan Whalin as a person with significant control on 1 December 2023 | |
07 Feb 2024 | TM01 | Termination of appointment of Ryan Whalin as a director on 1 December 2023 | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Mar 2023 | AP01 | Appointment of Mr Ryan Whalin as a director on 28 February 2023 | |
13 Mar 2023 | AP01 | Appointment of Mr Rhys Catania as a director on 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
27 Feb 2023 | PSC01 | Notification of Ryan Whalin as a person with significant control on 1 February 2023 | |
27 Feb 2023 | PSC01 | Notification of Rhys Catania as a person with significant control on 1 February 2023 | |
27 Feb 2023 | PSC04 | Change of details for Mr Darren Michael Petley as a person with significant control on 1 February 2023 | |
27 Feb 2023 | PSC07 | Cessation of Steven Gregory as a person with significant control on 1 February 2023 | |
10 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 1 February 2023
|
|
11 Jan 2023 | CH01 | Director's details changed for Mr Darren Michael Petley on 11 January 2023 | |
11 Jan 2023 | AD01 | Registered office address changed from 18 Choir Close Wainscott Kent ME3 8FQ England to 172 Knights Road Hoo Rochester Kent ME39JN on 11 January 2023 | |
11 Jan 2023 | CH01 | Director's details changed for Mr Darren Michael Petley on 10 January 2023 | |
11 Jan 2023 | PSC04 | Change of details for Mr Darren Michael Petley as a person with significant control on 10 January 2023 | |
11 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
12 May 2021 | AD01 | Registered office address changed from Oak View Trading Estate Lombard Street Horton Kirby Dartford DA4 9DF England to 18 Choir Close Wainscott Kent ME3 8FQ on 12 May 2021 | |
12 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
29 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-29
|