- Company Overview for AMITE LTD (10903068)
- Filing history for AMITE LTD (10903068)
- People for AMITE LTD (10903068)
- Registers for AMITE LTD (10903068)
- More for AMITE LTD (10903068)
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) |
---|---|---|---|
14 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
14 Aug 2024 | PSC05 | Change of details for P & G 2014 Limited as a person with significant control on 7 August 2024 | |
22 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
15 Aug 2023 | PSC05 | Change of details for P & G 2014 Limited as a person with significant control on 26 July 2023 | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 Jan 2023 | CH01 | Director's details changed for Mr Paul Anthony Hajduk on 20 December 2022 | |
09 Aug 2022 | AD04 | Register(s) moved to registered office address 24 Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR | |
09 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
01 Aug 2022 | AD03 | Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Sep 2021 | AD04 | Register(s) moved to registered office address 24 Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR | |
16 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
31 Jan 2018 | CH01 | Director's details changed for Mr Paul Anthony Hajduk on 8 January 2018 | |
17 Oct 2017 | AD03 | Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR | |
17 Oct 2017 | AD02 | Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR | |
07 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-07
|