Advanced company searchLink opens in new window

AMAMUS LTD

Company number 07847285

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 12.5
10 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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