- Company Overview for AMFIN LIMITED (01671886)
- Filing history for AMFIN LIMITED (01671886)
- People for AMFIN LIMITED (01671886)
- Charges for AMFIN LIMITED (01671886)
- More for AMFIN LIMITED (01671886)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Sep 2022 | TM01 | Termination of appointment of Continental Nominees Limited as a director on 16 September 2022 | |
11 Jul 2022 | AP03 | Appointment of Mr Mohamed Idris Khalid as a secretary on 7 July 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
26 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
14 Oct 2021 | PSC01 | Notification of Anthony David Holt as a person with significant control on 28 September 2021 | |
14 Oct 2021 | PSC07 | Cessation of Michael Brian Collins as a person with significant control on 28 September 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
22 Apr 2021 | AP01 | Appointment of Mr Anthony David Holt as a director on 17 April 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of Jayantilal Jimabhai Patel as a director on 17 April 2021 | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
30 Apr 2020 | AD01 | Registered office address changed from C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PT to 107 Image Court C/O Jpc Financial Ltd 328-334 Molesey Road Walton on Thames Surrey KT12 3PD on 30 April 2020 | |
13 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Sep 2019 | CH01 | Director's details changed for Jayantilal Jimabhai Patel on 12 August 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
06 Jul 2017 | PSC01 | Notification of Michael Brian Collins as a person with significant control on 6 April 2016 |