Advanced company searchLink opens in new window

ALEXANDER AMATOSI & COMPANY LIMITED

Company number 07568855

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 Jul 2016 AP03 Appointment of Miss Victoria Ray as a secretary on 1 January 2014
07 Jul 2016 AP01 Appointment of Miss Victoria Ray as a director on 1 January 2015
07 Jul 2016 AP01 Appointment of Joseph Thomas Hinde as a director on 1 January 2016
04 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
30 Dec 2015 AA Micro company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
09 Apr 2015 AD02 Register inspection address has been changed from C/O Rockability Limited 4 North Bailey Durham DH1 3ET England to Moorsley Bank Farm House Crossgate Moor Durham United Kingdom DH1 4TH
29 Dec 2014 AA Micro company accounts made up to 31 March 2014
17 Dec 2014 CH01 Director's details changed for Mr Alexander Joseph Amatosi on 1 November 2014
17 Dec 2014 AD01 Registered office address changed from 46 St. Andrews Street Newcastle upon Tyne NE1 5SF England to Moorsley Banks Farm House Crossgate Moor Durham DH1 4TH on 17 December 2014
06 May 2014 AD01 Registered office address changed from 3 the College Durham DH1 3EQ on 6 May 2014
17 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
17 Mar 2014 CH01 Director's details changed for Mr Alexander Joseph Amatosi on 1 February 2014
17 Mar 2014 AD03 Register(s) moved to registered inspection location
17 Mar 2014 AD02 Register inspection address has been changed from 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JH England
17 Mar 2014 AD01 Registered office address changed from C/O Suite 8 Arlington House North Bailey Durham DH1 3ET England on 17 March 2014
11 Jan 2014 AD01 Registered office address changed from 52 St. Andrews Street Newcastle upon Tyne NE1 5SF United Kingdom on 11 January 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jun 2013 TM02 Termination of appointment of Linda Ellerton-Goldsmith as a secretary
09 Jun 2013 TM01 Termination of appointment of Linda Ellerton-Goldsmith as a director
19 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
18 Mar 2013 CH01 Director's details changed for Mrs Linda Ellerton-Goldsmith on 1 February 2013
17 Mar 2013 CH01 Director's details changed for Mr Alexander Joseph Amatosi on 1 February 2013
17 Mar 2013 CH03 Secretary's details changed for Linda Ellerton-Goldsmith on 17 March 2013
24 Aug 2012 AD01 Registered office address changed from C/O Head Office 52 St. Andrews Street Newcastle upon Tyne NE1 5SF United Kingdom on 24 August 2012