Advanced company searchLink opens in new window

AMG PHARMACEUTICALS LIMITED

Company number 11680825

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)
11 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Dec 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
03 Jun 2024 MR01 Registration of charge 116808250002, created on 31 May 2024
07 Mar 2024 MR04 Satisfaction of charge 116808250001 in full
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
04 Oct 2023 CH01 Director's details changed for Mr Charnjit Singh Bhandal on 3 October 2023
25 Aug 2023 AD01 Registered office address changed from Unit G5 Little Heath Industrial Estate Old Church Lane Coventry West Midlands CV6 7nd England to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 25 August 2023
16 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
23 Jun 2022 MR01 Registration of charge 116808250001, created on 22 June 2022
01 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jul 2021 CH01 Director's details changed for Mr Charnjit Singh Bhandal on 9 July 2021
09 Jul 2021 AD01 Registered office address changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG United Kingdom to Unit G5 Little Heath Industrial Estate Old Church Lane Coventry West Midlands CV6 7nd on 9 July 2021
14 Dec 2020 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
26 Nov 2020 PSC04 Change of details for Mr Charanjit Singh Bhandal as a person with significant control on 2 December 2019
26 Nov 2020 PSC01 Notification of Ravinder Kaur Bhandal as a person with significant control on 2 December 2019
26 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
26 Nov 2020 AP01 Appointment of Mrs Ravinder Kaur Bhandal as a director on 2 December 2019
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 2
24 Feb 2020 AA Accounts for a dormant company made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
14 Jan 2019 CH01 Director's details changed for Mr Charanjit Singh Bhandal on 14 January 2019
16 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-16
  • GBP 1