- Company Overview for A.M.G.K. INVESTMENTS LTD. (04586842)
- Filing history for A.M.G.K. INVESTMENTS LTD. (04586842)
- People for A.M.G.K. INVESTMENTS LTD. (04586842)
- Charges for A.M.G.K. INVESTMENTS LTD. (04586842)
- More for A.M.G.K. INVESTMENTS LTD. (04586842)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
27 Feb 2024 | MR04 | Satisfaction of charge 045868420004 in full | |
26 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
04 Dec 2023 | PSC04 | Change of details for Miss Claire Lilian Bracher as a person with significant control on 1 February 2022 | |
04 Dec 2023 | CH01 | Director's details changed for Miss Claire Lilian Bracher on 1 February 2022 | |
04 Dec 2023 | CH03 | Secretary's details changed | |
01 Dec 2023 | PSC05 | Change of details for Clb Enterprises Limited as a person with significant control on 11 September 2019 | |
01 Dec 2023 | CH01 | Director's details changed for Miss Claire Lilian Bracher on 30 November 2023 | |
01 Dec 2023 | AD01 | Registered office address changed from The Orlando 150 Tenison Road Cambridge Cambridgeshire CB1 2DP England to Front Suite, 1st Floor Charles House, 148-149 Gt Charles Street Birmingham B3 3HT on 1 December 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
04 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
02 Jan 2022 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
02 Jan 2022 | CH01 | Director's details changed for Miss Claire Lilian Bracher on 30 June 2021 | |
02 Jan 2022 | PSC04 | Change of details for Miss Claire Lilian Bracher as a person with significant control on 30 June 2021 | |
02 Jan 2022 | CH01 | Director's details changed for Miss Claire Lilian Bracher on 30 June 2021 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
05 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Jan 2020 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
11 Sep 2019 | AD01 | Registered office address changed from Second Floor, 77 Kingsway London WC2B 6SR England to The Orlando 150 Tenison Road Cambridge Cambridgeshire CB1 2DP on 11 September 2019 | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates |