- Company Overview for AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED (02670935)
- Filing history for AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED (02670935)
- People for AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED (02670935)
- Charges for AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED (02670935)
- Insolvency for AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED (02670935)
- More for AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED (02670935)
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 |