- Company Overview for AMCL 4 LIMITED (11721956)
- Filing history for AMCL 4 LIMITED (11721956)
- People for AMCL 4 LIMITED (11721956)
- More for AMCL 4 LIMITED (11721956)
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) |
---|---|---|---|
17 Sep 2024 | CERTNM |
Company name changed baxterconnect LIMITED\certificate issued on 17/09/24
|
|
12 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
29 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with updates | |
29 Dec 2023 | AP01 | Appointment of Mr Mark Robert Wildi as a director on 31 December 2022 | |
29 Dec 2023 | AP01 | Appointment of Mr Christopher Jones as a director on 31 December 2022 | |
29 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 31 December 2022
|
|
29 Dec 2023 | AP01 | Appointment of Mrs Louise Mary Hallsworth as a director on 31 December 2022 | |
18 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
12 Oct 2020 | CH01 | Director's details changed for Mr Andrew Meredith on 1 October 2020 | |
05 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
11 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-11
|