Advanced company searchLink opens in new window

AMISTHA HOLDINGS 2 LIMITED

Company number 11440789

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)
04 Feb 2025 MR01 Registration of charge 114407890001, created on 31 January 2025
16 Jan 2025 PSC07 Cessation of Layton Gwyn Tamberlin as a person with significant control on 16 January 2025
16 Jan 2025 PSC02 Notification of Nurture Landscapes Holdings Limited as a person with significant control on 16 January 2025
16 Jan 2025 PSC07 Cessation of Richard Barry Sanders as a person with significant control on 16 January 2025
20 Nov 2024 CH01 Director's details changed for Mr Gareth Robert Kirkwood on 29 October 2024
18 Nov 2024 MA Memorandum and Articles of Association
18 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2024 SH10 Particulars of variation of rights attached to shares
07 Nov 2024 TM01 Termination of appointment of Layton Gwyn Tamberlin as a director on 29 October 2024
07 Nov 2024 TM01 Termination of appointment of Richard Barry Sanders as a director on 29 October 2024
07 Nov 2024 AP01 Appointment of Mr Daniel Peter Ratcliffe as a director on 29 October 2024
07 Nov 2024 AP01 Appointment of Mr Gareth Robert Kirkwood as a director on 29 October 2024
07 Nov 2024 AP01 Appointment of Mr Peter John Fane as a director on 29 October 2024
07 Nov 2024 AD01 Registered office address changed from 110 Wigmore Street Marylebone London W1U 3RW to Nursery Court London Road Windlesham Surrey GU20 6LQ on 7 November 2024
05 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 28 June 2024
09 Jul 2024 CS01 28/06/24 Statement of Capital gbp 3308749.8
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 05/09/2024.
13 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 3,308,749.8
12 Mar 2024 MA Memorandum and Articles of Association
12 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
02 Aug 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
30 Jun 2023 AA Group of companies' accounts made up to 31 March 2022
22 Nov 2022 AA Group of companies' accounts made up to 31 March 2021
27 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off