Advanced company searchLink opens in new window

AMICUS ACCOUNTANCY LIMITED

Company number 07566485

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)
17 May 2019 CH01 Director's details changed for Mr Ivor Mark Fryza on 17 May 2019
16 May 2019 CS01 Confirmation statement made on 16 March 2019 with updates
16 May 2019 PSC04 Change of details for Mr Michael James Bannister as a person with significant control on 16 May 2019
16 May 2019 PSC04 Change of details for Mrs Frances Ruth Sweeting as a person with significant control on 16 May 2019
16 May 2019 PSC04 Change of details for Mr Ivor Mark Fryza as a person with significant control on 16 May 2019
16 May 2019 CH01 Director's details changed for Mrs Frances Ruth Sweeting on 16 May 2019
16 May 2019 CH01 Director's details changed for Mr Michael James Bannister on 16 May 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Jul 2018 AP01 Appointment of Mrs Fiona Gordon Neicho as a director on 26 July 2018
19 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 185
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Voting rights 22/01/2015
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 185
09 Mar 2015 CH01 Director's details changed for Mr Michael James Bannister on 30 January 2015
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 185
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 185
15 Sep 2014 AD01 Registered office address changed from Commercial House High Street Hadlow Tonbridge Kent TN11 0EE to The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 15 September 2014
14 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 185
04 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue & create 44 e ord & 16 f ord non voting shares both £1 each/payment of dividend 27/02/2014
10 Feb 2014 AP01 Appointment of Mrs Frances Ruth Sweeting as a director