Advanced company searchLink opens in new window

ASAMANCO VEHICLE AND MACHINERY RENTAL LTD

Company number 12172097

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)
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
07 Jun 2024 PSC07 Cessation of Omotoyosi Idowu as a person with significant control on 7 June 2024
07 Jun 2024 TM01 Termination of appointment of Omotoyosi Idowu as a director on 7 June 2024
31 May 2024 AP01 Appointment of Mr Roland Boakye Ansah as a director on 30 May 2024
20 May 2024 AD01 Registered office address changed from PO Box 4385 12172097 - Companies House Default Address Cardiff CF14 8LH to 5 Brayford Square London E1 0SG on 20 May 2024
20 Feb 2024 RP05 Registered office address changed to PO Box 4385, 12172097 - Companies House Default Address, Cardiff, CF14 8LH on 20 February 2024
27 Nov 2023 AD01 Registered office address changed from 1F Buxton Road London E15 1QU England to 61a Bridge Street Kington HR5 3DJ on 27 November 2023
17 Nov 2023 AD01 Registered office address changed from 61 61 Bridge Street Kington HR5 3DJ England to 1F Buxton Road London E15 1QU on 17 November 2023
08 Nov 2023 AD01 Registered office address changed from 1F Buxton Road London E15 1QU England to 61 61 Bridge Street Kington HR5 3DJ on 8 November 2023
06 Nov 2023 AAMD Amended total exemption full accounts made up to 31 August 2022
03 Nov 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 1F Buxton Road London E15 1QU on 3 November 2023
31 Oct 2023 AAMD Amended total exemption full accounts made up to 31 August 2022
30 Oct 2023 AA Unaudited abridged accounts made up to 31 August 2023
27 Oct 2023 AAMD Amended total exemption full accounts made up to 31 August 2022
19 Oct 2023 AD01 Registered office address changed from 27 Gerrard Street Salford M6 6PY England to 61 Bridge Street Kington HR5 3DJ on 19 October 2023
06 Oct 2023 AD01 Registered office address changed from 5 Brayford Square London E1 0SG England to 27 Gerrard Street Salford M6 6PY on 6 October 2023
05 Oct 2023 PSC01 Notification of Omotoyosi Idowu as a person with significant control on 20 October 2021
05 Oct 2023 TM01 Termination of appointment of John Gordon as a director on 22 March 2023
05 Oct 2023 PSC07 Cessation of John Gordon as a person with significant control on 25 October 2021
05 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
05 Oct 2023 AP01 Appointment of Miss Omotoyosi Idowu as a director on 10 June 2021
05 Oct 2023 TM01 Termination of appointment of Joseph Stuart Conlan as a director on 18 August 2023
04 Oct 2023 AP01 Appointment of Mr John Gordon as a director on 18 June 2022
04 Oct 2023 AD01 Registered office address changed from 1F Buxton Road London E15 1QU England to 5 Brayford Square London E1 0SG on 4 October 2023
04 Oct 2023 PSC01 Notification of John Gordon as a person with significant control on 16 June 2021