Advanced company searchLink opens in new window

AMEKO LIMITED

Company number 10045095

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)
27 Dec 2024 TM01 Termination of appointment of Paul William Tiley as a director on 27 December 2024
27 Dec 2024 TM02 Termination of appointment of Paul William Tiley as a secretary on 27 December 2024
27 Dec 2024 AP01 Appointment of Ms Marisa Bader as a director on 27 December 2024
27 Dec 2024 PSC07 Cessation of Paul Tiley as a person with significant control on 27 December 2024
27 Dec 2024 PSC01 Notification of Marisa Bader as a person with significant control on 27 December 2024
13 Dec 2024 AA Micro company accounts made up to 31 March 2024
25 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Aug 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
25 Aug 2020 PSC07 Cessation of George Myrants as a person with significant control on 1 August 2020
20 Aug 2020 PSC01 Notification of Paul Tiley as a person with significant control on 1 August 2020
20 Aug 2020 TM01 Termination of appointment of Golden Luck Consultants Limited as a director on 10 January 2020
16 Jul 2020 CH03 Secretary's details changed for Mr Paul Tiley on 4 June 2020
03 Jul 2020 TM01 Termination of appointment of George Myrants as a director on 4 June 2020
03 Jul 2020 TM02 Termination of appointment of George Myrants as a secretary on 4 June 2020
03 Jul 2020 AP03 Appointment of Mr Paul Tiley as a secretary on 4 June 2020
03 Jul 2020 AP01 Appointment of Mr Paul William Tiley as a director on 4 June 2020
03 Jul 2020 AD01 Registered office address changed from 9 Carrington Square Harrow HA3 6TF England to 88 st. Helier Avenue Morden SM4 6LE on 3 July 2020
06 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019