Advanced company searchLink opens in new window

AMICUS ACCOUNTING LIMITED

Company number 07292572

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 AD01 Registered office address changed from 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ England to 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW on 24 November 2021
25 Aug 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
20 Jan 2021 AA Accounts for a dormant company made up to 30 June 2020
08 Jan 2021 MR04 Satisfaction of charge 072925720001 in full
11 Sep 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
16 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
21 Aug 2019 AA01 Previous accounting period extended from 31 October 2018 to 30 June 2019
22 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with updates
04 Jun 2019 AA01 Previous accounting period shortened from 31 December 2018 to 31 October 2018
09 Nov 2018 PSC02 Notification of Murphy Salisbury Limited as a person with significant control on 7 November 2018
09 Nov 2018 PSC07 Cessation of Steven Barry Walsh as a person with significant control on 7 November 2018
09 Nov 2018 AP01 Appointment of Mr Brijinder Kumar Gupta as a director on 7 November 2018
09 Nov 2018 AP01 Appointment of Mr Mark Bullock as a director on 7 November 2018
01 Nov 2018 TM02 Termination of appointment of Frances Walsh as a secretary on 25 October 2018
16 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
12 Jul 2017 PSC01 Notification of Steven Walsh as a person with significant control on 6 April 2016
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2.42
20 Jan 2016 CH03 Secretary's details changed for Mrs Frances Walsh on 20 January 2016
20 Jan 2016 CH01 Director's details changed for Mr Steven Barry Walsh on 20 January 2016