Advanced company searchLink opens in new window

AMENTI GROUP LTD

Company number SC587789

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)
06 Dec 2019 AP01 Appointment of Mr Matthew Charles Turner-Daly as a director on 2 December 2019
05 Nov 2019 AA Micro company accounts made up to 28 February 2019
31 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2018
  • GBP 2.00
30 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 July 2018
  • GBP 50,000.00
30 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 July 2018
  • GBP 3.00
19 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-17
29 May 2019 CH01 Director's details changed for Mr Mark Alexander Graham on 27 May 2019
29 May 2019 CH01 Director's details changed for Mr Mark Alexander Graham on 27 May 2019
29 May 2019 AP01 Appointment of Mr Mark Alexander Graham as a director on 27 May 2019
04 May 2019 DISS40 Compulsory strike-off action has been discontinued
02 May 2019 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 200,000
02 May 2019 CS01 Confirmation statement made on 4 February 2019 with updates
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2019 TM01 Termination of appointment of Joseph Edward Grant as a director on 21 January 2019
28 Jan 2019 TM01 Termination of appointment of Andrew James Rutherford as a director on 21 January 2019
16 Jan 2019 AP03 Appointment of Mr Steve Gormley as a secretary on 7 January 2019
20 Oct 2018 CH01 Director's details changed for Mr Steven Hatch on 20 October 2018
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 1
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/10/2019
06 Aug 2018 CH01 Director's details changed for Mr Andrew James Rutherford on 1 August 2018
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 16 July 2018
  • GBP 1
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/10/2019
24 Jul 2018 AD01 Registered office address changed from 96 Balerno Drive Glasgow G52 1NA United Kingdom to Unit 1 Inverbreakie Steading Inverbreakie Industrial Estate Invergordon IV18 0LP on 24 July 2018
24 Jul 2018 AP01 Appointment of Mr Steven Hatch as a director on 16 July 2018
24 Jul 2018 CH01 Director's details changed for Mr Craig Muir on 16 July 2018
24 Jul 2018 AP01 Appointment of Mr Joseph Edward Grant as a director on 16 July 2018
24 Jul 2018 AP01 Appointment of Mr Andrew James Rutherford as a director on 16 July 2018