Advanced company searchLink opens in new window

AMF SEBRING SPRITES LIMITED

Company number 10181249

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 Jul 2024 AA Accounts for a dormant company made up to 31 March 2024
22 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
22 Apr 2022 CERTNM Company name changed amf care and management consultants LIMITED\certificate issued on 22/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-21
12 Apr 2022 AD01 Registered office address changed from Fuulford House Newbold Terrace Leamington Spa CV32 4EA England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 12 April 2022
02 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
26 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
19 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
15 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with updates
18 Sep 2017 AD01 Registered office address changed from Widows Cottage Grafton Flyford Worcester WR7 4PQ England to Fuulford House Newbold Terrace Leamington Spa CV32 4EA on 18 September 2017
05 Sep 2017 AA Micro company accounts made up to 31 March 2017
08 Jun 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
01 Jun 2017 CH01 Director's details changed for Mr Marcus Fellows on 1 June 2017
01 Jun 2017 CH01 Director's details changed for Mrs Jacquline Helen Fellows on 1 June 2017
01 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
21 Feb 2017 AD01 Registered office address changed from 79 Solihull Road Shirley Solihull West Midlands B90 3HJ United Kingdom to Widows Cottage Grafton Flyford Worcester WR7 4PQ on 21 February 2017
16 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-16
  • GBP 100