- Company Overview for AMGO INTERNATIONAL LIMITED (10757721)
- Filing history for AMGO INTERNATIONAL LIMITED (10757721)
- People for AMGO INTERNATIONAL LIMITED (10757721)
- More for AMGO INTERNATIONAL LIMITED (10757721)
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
|
|
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
Statement of capital on 2017-05-08
|