- Company Overview for AMG FACILITIES UK LIMITED (07747740)
- Filing history for AMG FACILITIES UK LIMITED (07747740)
- People for AMG FACILITIES UK LIMITED (07747740)
- More for AMG FACILITIES UK LIMITED (07747740)
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
|