Advanced company searchLink opens in new window

AMG FACILITIES UK LIMITED

Company number 07747740

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 Oct 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 31 August 2022
28 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
27 May 2022 AP03 Appointment of Mr Lewis Jacobs as a secretary on 14 May 2022
24 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
04 Nov 2020 AD01 Registered office address changed from Regency Court 214 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR England to 21 Golden Hinde Gardens Brooklands Milton Keynes MK10 7JU on 4 November 2020
20 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with updates
19 Sep 2020 PSC04 Change of details for Mr Olaoluwa Ebenezer Omole as a person with significant control on 1 September 2020
29 May 2020 AA Micro company accounts made up to 31 August 2019
30 Oct 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
30 Oct 2019 AD01 Registered office address changed from Regency Court Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR England to Regency Court 214 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR on 30 October 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
03 May 2019 TM02 Termination of appointment of Kehinde Mary Ayeni as a secretary on 1 April 2019
28 Apr 2019 AD01 Registered office address changed from 2 Loughborough Drive Broughton Milton Keynes MK10 7DZ England to Regency Court Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR on 28 April 2019
19 Dec 2018 AD01 Registered office address changed from 61 Haven Street Broughton Milton Keynes MK10 7AQ England to 2 Loughborough Drive Broughton Milton Keynes MK10 7DZ on 19 December 2018
03 Oct 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
01 Sep 2017 AD01 Registered office address changed from 3 Ardley Mews Broughton Milton Keynes Burkinghamshire MK10 9LH to 61 Haven Street Broughton Milton Keynes MK10 7AQ on 1 September 2017
23 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
02 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1