Advanced company searchLink opens in new window

AMICUS VENTURES LIMITED

Company number SC424641

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)
15 Jul 2024 AA Micro company accounts made up to 31 October 2023
28 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
31 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
24 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
25 May 2021 AA Micro company accounts made up to 31 October 2020
25 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
28 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
24 Jun 2019 AA Micro company accounts made up to 31 October 2018
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
20 Jul 2018 AA Micro company accounts made up to 31 October 2017
26 Jun 2018 TM01 Termination of appointment of Martin Andrew Brown as a director on 14 June 2018
04 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
23 Jan 2018 CH01 Director's details changed for Mr Garreth Rene Clark Wood on 19 January 2018
05 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Jul 2016 CH01 Director's details changed for Mr Garreth Rene Clark Wood on 1 July 2016
01 Jul 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000,000
01 Jul 2016 TM02 Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016
22 Jul 2015 AA Full accounts made up to 31 October 2014
11 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000,000
09 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000,000