Advanced company searchLink opens in new window

AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED

Company number 02670935

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)
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
08 Jan 2021 CH01 Director's details changed for Mr J Schwan on 1 August 2020
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
06 Nov 2020 PSC05 Change of details for Amaze Limited as a person with significant control on 6 November 2020
06 Nov 2020 CH03 Secretary's details changed for Mr Daniel Fattal on 6 November 2020
06 Nov 2020 CH01 Director's details changed for Mr George Chris Kutsor on 6 November 2020
06 Nov 2020 AD01 Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020
05 Aug 2020 AA Audit exemption subsidiary accounts made up to 31 July 2019
05 Aug 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/19
05 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/19
05 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/19
20 Jan 2020 PSC05 Change of details for Amaze Limited as a person with significant control on 6 April 2016
20 Jan 2020 CH01 Director's details changed for Mr J Schwan on 15 January 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
16 Sep 2019 TM01 Termination of appointment of Fiona Margaret Proudler as a director on 12 September 2019
27 Jun 2019 AP01 Appointment of Mr George Chris Kutsor as a director on 17 June 2019
25 Jun 2019 TM01 Termination of appointment of Paul Bradley Gray as a director on 17 June 2019
07 May 2019 AA Audit exemption subsidiary accounts made up to 3 August 2018
07 May 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/08/18
07 May 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/08/18
07 May 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/08/18
20 Feb 2019 TM01 Termination of appointment of Scott Robertson as a director on 19 February 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
06 Aug 2018 AP01 Appointment of Mr J Schwan as a director on 4 August 2018