Advanced company searchLink opens in new window

AMATI GLOBAL HOLDINGS LIMITED

Company number SC615681

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 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
06 Mar 2023 AA Group of companies' accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
28 Mar 2022 AA Group of companies' accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
17 Mar 2021 AA Group of companies' accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
23 Mar 2020 AA Group of companies' accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 100,000.00
25 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2019 PSC01 Notification of Paul Arthur Jourdan as a person with significant control on 13 June 2019
18 Jun 2019 PSC07 Cessation of Amati Global Partners Llp as a person with significant control on 13 June 2019
14 Jun 2019 AP01 Appointment of Ms Alison Clark as a director on 13 June 2019
23 Jan 2019 AP03 Appointment of Miss Alison Clark as a secretary on 15 January 2019
18 Jan 2019 PSC02 Notification of Amati Global Partners Llp as a person with significant control on 15 January 2019
18 Jan 2019 AP01 Appointment of Mr Paul Arthur Jourdan as a director on 15 January 2019
18 Jan 2019 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom to 8 Coates Crescent Edinburgh EH3 7AL on 18 January 2019
18 Jan 2019 AP01 Appointment of Mr David Walker Stevenson as a director on 15 January 2019
18 Jan 2019 PSC07 Cessation of 22 Nominees Limited as a person with significant control on 15 January 2019
18 Jan 2019 TM02 Termination of appointment of Dm Company Services Limited as a secretary on 15 January 2019
17 Jan 2019 TM01 Termination of appointment of Ewan Caldwell Gilchrist as a director on 15 January 2019
16 Jan 2019 CERTNM Company name changed dmws 1116 LIMITED\certificate issued on 16/01/19
  • CONNOT ‐ Change of name notice
07 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-07
  • GBP 1