Advanced company searchLink opens in new window

AMFAHH LEA BRIDGE LIMITED

Company number 12861040

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)
17 Jun 2024 AA Micro company accounts made up to 30 September 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
27 Jun 2023 MR04 Satisfaction of charge 128610400001 in full
27 Jun 2023 MR04 Satisfaction of charge 128610400002 in full
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
26 Jun 2023 PSC02 Notification of Andrew Scott Ltd as a person with significant control on 23 June 2023
26 Jun 2023 AD01 Registered office address changed from Flat Above Mace Stores Station Road Elmswell Bury St. Edmunds IP30 9HD England to The Grange C/O Andrew Scott Ltd Margam Port Talbot SA13 2SP on 26 June 2023
26 Jun 2023 AP01 Appointment of Mr Andrew Finley Hoppe as a director on 23 June 2023
26 Jun 2023 TM01 Termination of appointment of Vaithilingam Thipagar as a director on 23 June 2023
26 Jun 2023 PSC07 Cessation of Vaithilingam Thipagar as a person with significant control on 23 June 2023
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
17 Mar 2022 TM01 Termination of appointment of Mohammad Ashraf as a director on 10 March 2022
17 Mar 2022 PSC07 Cessation of Mohammad Ashraf as a person with significant control on 1 March 2022
17 Mar 2022 AP01 Appointment of Mr Vaithilingam Thipagar as a director on 10 March 2022
17 Mar 2022 PSC01 Notification of Vaithilingam Thipagar as a person with significant control on 1 March 2022
17 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
17 Mar 2022 TM01 Termination of appointment of Muhammad Riaz as a director on 10 March 2022
17 Feb 2022 AD01 Registered office address changed from Suite 90, Unit 3a 34-35 Hatton Garden London EC1N 8DX England to Flat Above Mace Stores Station Road Elmswell Bury St. Edmunds IP30 9HD on 17 February 2022
16 Feb 2022 MR01 Registration of charge 128610400002, created on 15 February 2022
16 Feb 2022 MR01 Registration of charge 128610400001, created on 15 February 2022
01 Dec 2021 AA Micro company accounts made up to 30 September 2021
29 Nov 2021 PSC07 Cessation of Muhammad Riaz as a person with significant control on 15 November 2021
29 Nov 2021 PSC01 Notification of Mohammad Ashraf as a person with significant control on 15 November 2021
29 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
22 Nov 2021 AD01 Registered office address changed from Suite 90, Unit B 63-66 Hatton Garden London EC1N 8LE England to Suite 90, Unit 3a 34-35 Hatton Garden London EC1N 8DX on 22 November 2021