AMIC RANGE LTD

Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/03/2527 March 2025 Termination of appointment of Rebecca Robinson as a director on 2025-03-24

View Document

27/03/2527 March 2025 Appointment of Mr Scott Leslie Withers as a director on 2025-03-24

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

01/02/241 February 2024 Appointment of Mrs. Rebecca Robinson as a director on 2023-12-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

06/12/226 December 2022 Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-12-06

View Document

05/12/225 December 2022 Director's details changed for Ms Claire Louise Fentiman on 2022-06-01

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/02/219 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

09/08/199 August 2019 Notice of removal of a director

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MS CLAIRE LOUISE FENTIMAN

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM OFFICE 1, BLADES ENTERPRISE CENTRE JOHN STREET SHEFFIELD SOUTH YORKSHIRE S2 4SW UNITED KINGDOM

View Document

23/05/1923 May 2019 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR ARTEM YURSHEVSKYI

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE TURNER

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTEM YURSHEVSKYI

View Document

21/08/1821 August 2018 CESSATION OF VALERIE KATHRYN TURNER AS A PSC

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company