Advanced company searchLink opens in new window

AMGO INTERNATIONAL LIMITED

Company number 10757721

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)
30 May 2024 AA Unaudited abridged accounts made up to 31 May 2023
08 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
08 May 2024 CH01 Director's details changed for Mr Nicholas Robin Jones on 13 June 2023
08 May 2024 PSC04 Change of details for Mr Nicholas Robin Jones as a person with significant control on 13 June 2023
28 Jul 2023 PSC04 Change of details for Mr Nicholas Robin Jones as a person with significant control on 15 July 2023
28 Jul 2023 CH01 Director's details changed for Mr Nicholas Robin Jones on 15 July 2023
29 May 2023 AA Micro company accounts made up to 31 May 2022
15 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
31 Jan 2023 AD01 Registered office address changed from 2nd Floor North Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 71-75 Shelton Street London WC2H 9JQ on 31 January 2023
09 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
01 Mar 2022 AA Micro company accounts made up to 31 May 2021
30 Jul 2021 AA Micro company accounts made up to 31 May 2020
19 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
01 Jun 2020 PSC04 Change of details for Mr Nicholas Robin Jones as a person with significant control on 1 March 2020
01 Jun 2020 AA Micro company accounts made up to 31 May 2019
20 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
19 Mar 2020 CH01 Director's details changed for Mr Nicholas Robin Jones on 10 March 2020
08 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
08 May 2019 AD01 Registered office address changed from Bramley House Wilsthorpe Road Long Eaton NG10 3SX England to 2nd Floor North Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 8 May 2019
21 Feb 2019 AA Micro company accounts made up to 31 May 2018
25 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-25
24 May 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Bramley House Wilsthorpe Road Long Eaton NG10 3SX on 24 May 2018
17 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
08 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-08
  • GBP 1