Advanced company searchLink opens in new window

AMAZING WOMAN LTD

Company number 06825560

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)
04 May 2017 AD01 Registered office address changed from 3a St Michaels Court 3a St Michaels Court Victoria Street West Bromwich West Midlands B70 8ET United Kingdom to 3a St Michaels Court Victoria Street West Bromwich West Midlands B70 8ET on 4 May 2017
04 May 2017 AD01 Registered office address changed from Suite 316/317 Sterling House Langston Road Loughton Essex IG10 3TS to 3a St Michaels Court 3a St Michaels Court Victoria Street West Bromwich West Midlands B70 8ET on 4 May 2017
22 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
22 May 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
04 Mar 2015 AD01 Registered office address changed from Suite 304 Sterling House Langston Road Loughton Essex IG10 3TS to Suite 316/317 Sterling House Langston Road Loughton Essex IG10 3TS on 4 March 2015
29 Jan 2015 MR04 Satisfaction of charge 1 in full
11 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
19 Mar 2013 CH01 Director's details changed for Mr Niels Christopher Wallis Williams on 19 March 2013
19 Mar 2013 CH01 Director's details changed for Mr Robert William Woodger on 19 March 2013
19 Mar 2013 CH01 Director's details changed for Mr Eddie Chuen Lun-Carlton on 19 March 2013
19 Mar 2013 CH03 Secretary's details changed for Mr Eddie Chuen Lun-Carlton on 19 March 2013
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jul 2012 AD01 Registered office address changed from Suite 316-317 Sterling House Langston Road Loughton Essex IG10 3TS on 9 July 2012
23 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Mr Eddie Chuen Lun-Carlton on 1 October 2009