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)
20 Jan 2016 AD01 Registered office address changed from Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW to 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ on 20 January 2016
19 Nov 2015 MR01 Registration of charge 072925720001, created on 17 November 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2.42
09 Feb 2015 CH01 Director's details changed for Mr Steven Barry Walsh on 23 January 2015
27 Jan 2015 AP03 Appointment of Mrs Frances Walsh as a secretary on 27 January 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 22 June 2014
Statement of capital on 2014-06-23
  • GBP 2.42
24 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AD01 Registered office address changed from 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG England on 20 December 2012
19 Dec 2012 CERTNM Company name changed clifton cowley innovation finance LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
  • NM01 ‐ Change of name by resolution
18 Dec 2012 TM01 Termination of appointment of Rupert Symons as a director
18 Dec 2012 TM01 Termination of appointment of Nicholas Warden as a director
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
18 Jun 2012 TM01 Termination of appointment of Thomas Wood as a director
10 Feb 2012 CH01 Director's details changed for Mr Steven Barry Walsh on 24 October 2011
01 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2.42
01 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2.42
26 Jan 2012 SH02 Sub-division of shares on 1 October 2011
14 Nov 2011 CH01 Director's details changed for Mr Thomas Ryan Wood on 26 October 2011
08 Sep 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
04 Jul 2011 CH01 Director's details changed for Mr Thomas Ryan Wood on 4 July 2011
21 Feb 2011 CH01 Director's details changed for Mr Steven Barry Walsh on 21 February 2011