- Company Overview for AMG CREATIVE LIMITED (04628326)
- Filing history for AMG CREATIVE LIMITED (04628326)
- People for AMG CREATIVE LIMITED (04628326)
- More for AMG CREATIVE LIMITED (04628326)
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) |
---|---|---|---|
03 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
31 Oct 2023 | CH01 | Director's details changed for Mrs Antje Margret Gunther on 31 October 2023 | |
31 Oct 2023 | PSC04 | Change of details for Mrs Antje Margret Gunther as a person with significant control on 31 October 2023 | |
31 Oct 2023 | AD01 | Registered office address changed from 9 Burgess Drive Tenterden TN30 6FD England to 20 Ashford Road Wellington TA21 8QF on 31 October 2023 | |
12 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
05 Feb 2020 | TM01 | Termination of appointment of Timothy John Bates as a director on 5 February 2020 | |
05 Feb 2020 | AP01 | Appointment of Mrs Antje Margret Gunther as a director on 5 February 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from Flat 15 Dungannon House 15 Vanston Place London SW6 1AY England to 9 Burgess Drive Tenterden TN30 6FD on 5 February 2020 | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Dec 2019 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
11 Apr 2019 | TM01 | Termination of appointment of Antje Margret Gunther as a director on 31 March 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from 4 Gordon Mansions 150 Addison Gardens London W14 0ER to Flat 15 Dungannon House 15 Vanston Place London SW6 1AY on 16 January 2019 | |
16 Jan 2019 | CH01 | Director's details changed for Mrs Antje Margret Gunther on 16 January 2019 | |
16 Jan 2019 | CH01 | Director's details changed for Mr Timothy John Bates on 16 January 2019 | |
16 Jan 2019 | TM02 | Termination of appointment of Timothy John Bates as a secretary on 16 January 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
01 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates |