Advanced company searchLink opens in new window

AMG PLYMOUTH UK HOLDINGS (1) LIMITED

Company number 07162326

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)
11 Oct 2024 AA Full accounts made up to 31 December 2023
27 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
14 Oct 2023 AA Full accounts made up to 31 December 2022
27 Jul 2023 AP01 Appointment of Benjamin Langille as a director on 30 June 2023
26 Jul 2023 TM01 Termination of appointment of David Michael Billings as a director on 30 June 2023
26 Jul 2023 AP01 Appointment of Kavita Padiyar as a director on 30 June 2023
28 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 198,522,400.10
09 Jan 2023 AA Full accounts made up to 31 December 2021
07 Nov 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 November 2022
26 Apr 2022 CH01 Director's details changed for Mr David Michael Billings on 17 January 2022
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
23 Sep 2021 AA Accounts for a small company made up to 31 December 2020
27 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
17 Nov 2020 CH01 Director's details changed for Mr. Aaron Michael Galis on 16 November 2020
10 Sep 2020 AA Accounts for a small company made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
17 Dec 2019 TM01 Termination of appointment of Dean Aaron Maines as a director on 10 December 2019
17 Dec 2019 AP01 Appointment of Mr Aaron Michael Galis as a director on 10 December 2019
02 Oct 2019 AA Full accounts made up to 31 December 2018
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
05 Sep 2017 AA Full accounts made up to 31 December 2016