- Company Overview for AMICUS ACCOUNTANCY LIMITED (07566485)
- Filing history for AMICUS ACCOUNTANCY LIMITED (07566485)
- People for AMICUS ACCOUNTANCY LIMITED (07566485)
- More for AMICUS ACCOUNTANCY LIMITED (07566485)
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
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
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
|
|
18 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 27 February 2014
|
|
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
|
|
04 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2014 | AP01 | Appointment of Mrs Frances Ruth Sweeting as a director |