Advanced company searchLink opens in new window

AMACOM DISTRIBUTION LTD

Company number 10884118

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)
25 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
30 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
10 Oct 2023 TM01 Termination of appointment of Karl Naughton as a director on 29 September 2023
10 Oct 2023 AP01 Appointment of Mr Ken Naughton as a director on 29 September 2023
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
03 Jul 2023 AD01 Registered office address changed from Dawes Road Hub 20 Dawes Road London SW6 7EN England to 16 Jubilee Parkway Jubilee Business Park Stores Road Derby Derbyshire DE21 4BJ on 3 July 2023
11 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
09 May 2022 AA Total exemption full accounts made up to 31 July 2021
11 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
15 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2021 CS01 Confirmation statement made on 8 November 2020 with no updates
24 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
13 Mar 2020 AD01 Registered office address changed from Dawes Road Hub Dawes Road London SW6 7EN England to Dawes Road Hub 20 Dawes Road London SW6 7EN on 13 March 2020
12 Mar 2020 AD01 Registered office address changed from 3rd Floor 120 Baker Street London W1U 6TU England to Dawes Road Hub Dawes Road London SW6 7EN on 12 March 2020
19 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
18 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
02 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2019 CS01 Confirmation statement made on 8 November 2018 with no updates
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Karl naughton appointeed as a chairman and secretary 02/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates