Advanced company searchLink opens in new window

AMELIE FLAMMEKUECHE RESTAURANTS LTD

Company number 05138035

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)
20 Aug 2024 PSC01 Notification of Alexander Henry Crepy as a person with significant control on 31 July 2024
20 Aug 2024 PSC04 Change of details for Mr Regis Marcel Crepy as a person with significant control on 31 July 2024
20 Aug 2024 TM01 Termination of appointment of Kevin Casey as a director on 30 July 2024
30 May 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
26 Apr 2024 AA Micro company accounts made up to 31 July 2023
21 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
01 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with updates
01 Jun 2021 CH01 Director's details changed for Alexander Henry Crepy on 31 May 2021
14 Apr 2021 AA Micro company accounts made up to 31 July 2020
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 July 2020
  • GBP 114.29
04 Aug 2020 MA Memorandum and Articles of Association
04 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2020 SH02 Sub-division of shares on 20 July 2020
29 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
07 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
04 Apr 2019 AA Micro company accounts made up to 31 July 2018
06 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 31 July 2018
30 May 2018 CS01 Confirmation statement made on 26 May 2018 with updates
30 May 2018 PSC04 Change of details for Mr Regis Marcel Crepy as a person with significant control on 26 May 2018
30 May 2018 AD01 Registered office address changed from Grove House Pond Hall Road Hadleigh Ipswich Suffolk IP7 5PQ England to 140 Rayne Road Braintree CM7 2QR on 30 May 2018
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 100