- Company Overview for AMAZING WOMAN LTD (06825560)
- Filing history for AMAZING WOMAN LTD (06825560)
- People for AMAZING WOMAN LTD (06825560)
- Charges for AMAZING WOMAN LTD (06825560)
- More for AMAZING WOMAN LTD (06825560)
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
|
|
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
|
|
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
|
|
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 |