Advanced company searchLink opens in new window

AMESTO GLOBAL (UK) LIMITED

Company number 09666889

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)
18 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
15 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Sep 2022 CH01 Director's details changed for Mr Armin Rudi Kirchner on 9 September 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
11 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-04
10 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
28 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
28 Aug 2020 PSC04 Change of details for Ms Oonagh Hayes as a person with significant control on 28 August 2020
06 Dec 2019 TM01 Termination of appointment of Svend Martin Littauer as a director on 30 November 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Aug 2019 PSC04 Change of details for Mr Armin Rudi Kirchner as a person with significant control on 10 May 2019
31 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
29 Jul 2019 PSC07 Cessation of Arild Spandow as a person with significant control on 10 May 2019
26 Jul 2019 PSC04 Change of details for Mr Arild Spandow as a person with significant control on 10 May 2019
25 Jul 2019 PSC01 Notification of Oonagh Hayes as a person with significant control on 10 May 2019
25 Jul 2019 PSC04 Change of details for Mr Arild Spandow as a person with significant control on 10 May 2019
25 Jul 2019 PSC04 Change of details for Mr Armin Rudi Kirchner as a person with significant control on 10 May 2019
25 Jul 2019 PSC07 Cessation of Rashmikant Pandya as a person with significant control on 7 May 2019
11 Feb 2019 AD01 Registered office address changed from 57 Greek Street First Floor London W1D 3DX England to 78 York Street London W1H 1DP on 11 February 2019
21 Dec 2018 AP01 Appointment of Mr Svend Martin Littauer as a director on 20 December 2018
19 Dec 2018 TM01 Termination of appointment of Rashmikant Pandya as a director on 23 November 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017