- Company Overview for AMIGO TALENT LIMITED (07312737)
- Filing history for AMIGO TALENT LIMITED (07312737)
- People for AMIGO TALENT LIMITED (07312737)
- More for AMIGO TALENT LIMITED (07312737)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
25 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
23 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
06 Apr 2021 | AAMD | Amended accounts made up to 31 March 2019 | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
09 Dec 2019 | CH01 | Director's details changed for Mr Jeremy Charles Leo Revell on 9 December 2019 | |
09 Dec 2019 | PSC04 | Change of details for Mr Jeremy Charles Leo Revell as a person with significant control on 9 December 2019 | |
15 Nov 2019 | PSC04 | Change of details for Mr Jeremy Charles Leo Revell as a person with significant control on 15 November 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from 39 Victoria Street West Chesterfield Derbyshire S40 3QY England to 85-87 Saltergate Chesterfield Derbyshire S40 1JS on 15 November 2019 | |
04 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Jan 2019 | AD01 | Registered office address changed from Suite 35 Station Lane Industrial Estate Old Whittington Chesterfield Derbyshire S41 9QX England to 39 Victoria Street West Chesterfield Derbyshire S40 3QY on 24 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2018 | AD01 | Registered office address changed from Unit 34 Station Lane Industrial Estate Chesterfield Derbys S41 9QX to Suite 35 Station Lane Industrial Estate Old Whittington Chesterfield Derbyshire S41 9QX on 29 November 2018 | |
19 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |