- Company Overview for AMSDEN & YOUNG LTD (08166048)
- Filing history for AMSDEN & YOUNG LTD (08166048)
- People for AMSDEN & YOUNG LTD (08166048)
- More for AMSDEN & YOUNG LTD (08166048)
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 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
19 Dec 2018 | AD01 | Registered office address changed from Regus- Ay Herald Way East Midlands Airport, Castle Donington Derby DE74 2TZ England to Co Lab Amsden & Young Ltd 24a Nottingham Road Loughborough LE11 1EU on 19 December 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Bhargav Kamleshkumar Dave as a director on 26 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Neil Sidhpara as a director on 25 November 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
20 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 28 February 2018 | |
18 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
05 Jun 2017 | AP01 | Appointment of Mr Bhargav Kamleshkumar Dave as a director on 1 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Neil Sidhpara as a director on 31 May 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Jan 2017 | AD01 | Registered office address changed from 45 Barsby Drive Loughborough Leicestershire LE11 5UJ to Regus- Ay Herald Way East Midlands Airport, Castle Donington Derby DE74 2TZ on 18 January 2017 | |
23 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-23
|
|
18 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Dec 2013 | AR01 | Annual return made up to 11 December 2013 with full list of shareholders | |
09 Dec 2013 | AD01 | Registered office address changed from 18 Belton Road Loughborough LE11 1JB England on 9 December 2013 | |
09 Dec 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
09 Dec 2013 | AP01 | Appointment of Mr Neil Sidhpara as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Hiten Parmar as a director | |
05 Aug 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 August 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
24 Nov 2012 | TM01 | Termination of appointment of Nimesh Shah as a director | |
15 Oct 2012 | CH01 | Director's details changed for Mr Nimesh Shah on 14 October 2012 |