Advanced company searchLink opens in new window

AMISTHA BIDCO LIMITED

Company number 08312827

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)
04 Feb 2025 MR01 Registration of charge 083128270005, created on 31 January 2025
18 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with no updates
26 Nov 2024 PSC05 Change of details for Amistha Midco Limited as a person with significant control on 29 October 2024
26 Nov 2024 PSC07 Cessation of Layton Gwyn Tamberlin as a person with significant control on 29 October 2024
26 Nov 2024 PSC07 Cessation of Richard Barry Sanders as a person with significant control on 29 October 2024
20 Nov 2024 CH01 Director's details changed for Mr Gareth Robert Kirkwood on 29 October 2024
18 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2024 MA Memorandum and Articles of Association
08 Nov 2024 MR04 Satisfaction of charge 083128270004 in full
07 Nov 2024 TM01 Termination of appointment of Layton Gwyn Tamberlin as a director on 29 October 2024
07 Nov 2024 TM01 Termination of appointment of Richard Barry Sanders as a director on 29 October 2024
07 Nov 2024 AP01 Appointment of Mr Daniel Peter Ratcliffe as a director on 29 October 2024
07 Nov 2024 AP01 Appointment of Mr Gareth Robert Kirkwood as a director on 29 October 2024
07 Nov 2024 AP01 Appointment of Mr Peter John Fane as a director on 29 October 2024
07 Nov 2024 AD01 Registered office address changed from 110 Wigmore Street Marylebone London W1U 3RW to Nursery Court London Road Windlesham Surrey GU20 6LQ on 7 November 2024
20 Dec 2023 PSC02 Notification of Amistha Midco Limited as a person with significant control on 6 April 2016
20 Dec 2023 AA Full accounts made up to 31 March 2023
14 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
30 Jun 2023 AA Full accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
23 Nov 2022 AA Full accounts made up to 31 March 2021
13 Jul 2022 PSC04 Change of details for Mr Layton Gwyn Tamberlin as a person with significant control on 31 July 2021
13 Jul 2022 PSC04 Change of details for Mr Richard Barry Sanders as a person with significant control on 1 November 2020
04 Jul 2022 CH01 Director's details changed for Mr Richard Barry Sanders on 1 November 2020
11 Feb 2022 CS01 Confirmation statement made on 29 November 2021 with no updates