- Company Overview for AMALGAMATED FINANCE LIMITED (06505360)
- Filing history for AMALGAMATED FINANCE LIMITED (06505360)
- People for AMALGAMATED FINANCE LIMITED (06505360)
- Charges for AMALGAMATED FINANCE LIMITED (06505360)
- More for AMALGAMATED FINANCE LIMITED (06505360)
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) |
---|---|---|---|
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
03 Oct 2023 | AA | Accounts for a dormant company made up to 28 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 28 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 28 March 2021 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 28 March 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
25 Mar 2021 | AA01 | Previous accounting period shortened from 27 March 2020 to 26 March 2020 | |
18 Mar 2020 | PSC04 | Change of details for Mr Stuart Laurence Solomons as a person with significant control on 6 April 2016 | |
03 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
21 Feb 2020 | PSC01 | Notification of Stuart Laurence Solomons as a person with significant control on 6 April 2016 | |
21 Feb 2020 | PSC07 | Cessation of Antag Holding Limited as a person with significant control on 6 April 2016 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 28 March 2019 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 28 March 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 | |
23 Feb 2018 | AD01 | Registered office address changed from Suite 4.6 Empress Business Centre 380 Chester Road Manchester M16 9EA England to Incom House Waterside Trafford Park Manchester Greater Manchester M17 1WD on 23 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
09 Feb 2018 | AD01 | Registered office address changed from Metropolitan House 20 Brindley Road Manchester M16 9HQ England to Suite 4.6 Empress Business Centre 380 Chester Road Manchester M16 9EA on 9 February 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 28 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 28 March 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 28 March 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|