- Company Overview for AMAMUS LTD (07847285)
- Filing history for AMAMUS LTD (07847285)
- People for AMAMUS LTD (07847285)
- More for AMAMUS LTD (07847285)
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 | AD01 | Registered office address changed from Unit E Sandfield Industrial Estate Oldfield Road Hampton London TW12 2HR England to 136 Oldfield Road Hampton TW12 2HR on 9 January 2025 | |
22 Dec 2024 | AD01 | Registered office address changed from The Workshop Chilton Manor Farm Chilton Candover Alresford SO24 9TX England to Unit E Sandfield Industrial Estate Oldfield Road Hampton London TW12 2HR on 22 December 2024 | |
22 Dec 2024 | TM02 | Termination of appointment of Susan Gail Stokes as a secretary on 9 December 2024 | |
15 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
20 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
25 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
11 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Feb 2022 | AD01 | Registered office address changed from Inglewood Sway Road Lymington SO41 8LP England to The Workshop Chilton Manor Farm Chilton Candover Alresford SO24 9TX on 11 February 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
08 Oct 2021 | AD01 | Registered office address changed from Sundial House 98 High Street Horsell Woking GU21 4SU England to Inglewood Sway Road Lymington SO41 8LP on 8 October 2021 | |
09 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Jul 2021 | TM01 | Termination of appointment of David Edward Bence as a director on 5 July 2021 | |
17 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
22 May 2020 | RESOLUTIONS |
Resolutions
|
|
22 May 2020 | MA | Memorandum and Articles of Association | |
23 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
10 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 15 August 2019
|
|
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2019 | SH02 | Sub-division of shares on 4 April 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from Inglewood Sway Road Lymington Hampshire SO41 8LP to Sundial House 98 High Street Horsell Woking GU21 4SU on 4 April 2019 | |
26 Mar 2019 | AP01 | Appointment of Mr David Edward Bence as a director on 26 March 2019 | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 |