- Company Overview for AMOS PICTURES LTD (03511357)
- Filing history for AMOS PICTURES LTD (03511357)
- People for AMOS PICTURES LTD (03511357)
- Charges for AMOS PICTURES LTD (03511357)
- More for AMOS PICTURES LTD (03511357)
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) |
---|---|---|---|
27 Jun 2019 | MR01 | Registration of charge 035113570003, created on 18 June 2019 | |
27 Jun 2019 | MR01 | Registration of charge 035113570002, created on 18 June 2019 | |
05 Jun 2019 | AP03 | Appointment of Miss Marguerite Gaudin as a secretary on 3 June 2019 | |
02 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
27 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-14
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Aug 2014 | MR01 | Registration of charge 035113570001, created on 12 August 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Daniel Bennett Reed on 5 January 2013 | |
07 Apr 2013 | AD01 | Registered office address changed | |
07 Apr 2013 | ANNOTATION |
Rectified The AD01 was removed from the public register on 04/11/2014 as it was done without the authority of the company
|
|
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Nov 2012 | CERTNM |
Company name changed suspect device LIMITED\certificate issued on 02/11/12
|
|
02 Nov 2012 | CONNOT | Change of name notice | |
09 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
09 Mar 2012 | CH03 | Secretary's details changed for Jasvinderpal Singh Matharu on 5 February 2012 |