Advanced company searchLink opens in new window

AMFIN LIMITED

Company number 01671886

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)
21 Dec 2016 AA Micro company accounts made up to 31 March 2016
30 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 50,000
16 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
26 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50,000
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 TM01 Termination of appointment of Anthony David Holt as a director on 27 November 2014
27 Nov 2014 AP02 Appointment of Continental Nominees Limited as a director on 27 November 2014
14 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 50,000
31 Jan 2014 MR04 Satisfaction of charge 1 in full
31 Jan 2014 MR04 Satisfaction of charge 3 in full
31 Jan 2014 MR04 Satisfaction of charge 2 in full
22 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
04 Oct 2013 MR05 All of the property or undertaking has been released from charge 3
03 Oct 2013 MR05 All of the property or undertaking has been released from charge 1
03 Oct 2013 MR05 All of the property or undertaking has been released from charge 2
05 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
18 Feb 2013 TM01 Termination of appointment of Om Bhatti as a director
18 Feb 2013 TM01 Termination of appointment of Marion Piercey as a director
28 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
25 May 2012 AA Total exemption full accounts made up to 31 March 2012
25 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
04 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
14 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
13 Jul 2010 CH04 Secretary's details changed for Argonaut (Guernsey) Limited on 25 June 2010
13 Jul 2010 CH02 Director's details changed for Albany Directors Limited on 25 June 2010