Advanced company searchLink opens in new window

AMIGA GROUP EMEA LIMITED

Company number 13566948

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)
29 Jan 2025 CS01 Confirmation statement made on 25 January 2025 with no updates
11 Dec 2024 AA Unaudited abridged accounts made up to 31 December 2023
11 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2024 PSC01 Notification of Scott Nicholls as a person with significant control on 25 January 2024
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
25 Jan 2024 PSC07 Cessation of Air Investments Limited as a person with significant control on 25 January 2024
25 Jan 2024 TM01 Termination of appointment of Air Investments as a director on 25 January 2024
09 Jan 2024 AP01 Appointment of Mr Scott Nicholls as a director on 28 December 2023
08 Nov 2023 AD01 Registered office address changed from PO Box PO Box 44 Post Office the Square Stow on the Wold Cheltenham GL54 1AB England to 2811 Davenport House 206 Regent Street London W1B 3HH on 8 November 2023
05 Sep 2023 TM01 Termination of appointment of Scott Nicholls as a director on 23 March 2023
05 Sep 2023 PSC02 Notification of Air Investments Limited as a person with significant control on 23 March 2023
05 Sep 2023 AP02 Appointment of Air Investments as a director on 23 March 2023
05 Sep 2023 PSC07 Cessation of Scott Nicholls as a person with significant control on 23 March 2023
05 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with updates
12 Jun 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
12 Jun 2023 AA Micro company accounts made up to 31 August 2022
07 Dec 2022 AD01 Registered office address changed from Amiga Group, 2 Television Centre 101 Wood Lane 7th Floor, Soho Works White City London W12 7FR England to PO Box PO Box 44 Post Office the Square Stow on the Wold Cheltenham GL54 1AB on 7 December 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
27 Jun 2022 TM01 Termination of appointment of Thomas Eugene Wright Jr as a director on 27 June 2022
14 Mar 2022 CH01 Director's details changed for Scott Harvey-Nicholls on 14 March 2022
14 Mar 2022 PSC04 Change of details for Scott Harvey-Nicholls as a person with significant control on 14 March 2022
06 Jan 2022 AD01 Registered office address changed from 36 the Street Puttenham Guildford GU3 1AR England to Amiga Group, 2 Television Centre 101 Wood Lane 7th Floor, Soho Works White City London W12 7FR on 6 January 2022
06 Jan 2022 AP01 Appointment of Mr. Thomas Eugene Wright Jr as a director on 5 January 2022
16 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-16
  • GBP .01