Advanced company searchLink opens in new window

AMALGA LIMITED

Company number 04197644

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)
14 Jul 2014 TM02 Termination of appointment of Tlt Secretaries Limited as a secretary on 11 July 2014
14 Jul 2014 TM01 Termination of appointment of Mark James as a director on 11 July 2014
14 Jul 2014 AP01 Appointment of Mr Nicholas Walker as a director on 11 July 2014
14 Jul 2014 TM01 Termination of appointment of Luke Roy Philip James as a director on 11 July 2014
14 Jul 2014 AD01 Registered office address changed from One Redcliff Street Bristol BS1 6TP to Suite 210a Linen Hall 162 - 168 Regent Street London W1B 5TB on 14 July 2014
07 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
31 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
29 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div of shares 22/11/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2013 SH08 Change of share class name or designation
29 Nov 2013 SH02 Sub-division of shares on 22 November 2013
26 Nov 2013 AP01 Appointment of Mr Mark James as a director
03 May 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
09 May 2010 CH04 Secretary's details changed for Tlt Secretaries Limited on 1 October 2009
12 Nov 2009 CH01 Director's details changed for Luke Roy Philip James on 12 November 2009
27 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
11 May 2009 363a Return made up to 10/04/09; full list of members
05 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008