Advanced company searchLink opens in new window

AMSDEN & YOUNG LTD

Company number 08166048

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 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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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