AMSHOLD LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

22/11/2422 November 2024 Group of companies' accounts made up to 2024-06-30

View Document

21/06/2421 June 2024 Change of details for Lord Alan Michael Sugar as a person with significant control on 2024-06-07

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

22/11/2322 November 2023 Group of companies' accounts made up to 2023-06-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

21/02/2321 February 2023 Group of companies' accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

21/06/2121 June 2021 Termination of appointment of Ann Sugar as a director on 2021-05-21

View Document

27/07/2027 July 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

01/10/191 October 2019 ADOPT ARTICLES 02/09/2019

View Document

20/09/1920 September 2019 SOLVENCY STATEMENT DATED 02/09/19

View Document

20/09/1920 September 2019 STATEMENT BY DIRECTORS

View Document

20/09/1920 September 2019 20/09/19 STATEMENT OF CAPITAL GBP 4700000.02

View Document

20/09/1920 September 2019 REDUCE ISSUED CAPITAL 02/09/2019

View Document

03/06/193 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 470000002

View Document

16/05/1916 May 2019 SOLVENCY STATEMENT DATED 08/04/19

View Document

16/05/1916 May 2019 REDUCE ISSUED CAPITAL 08/04/2019

View Document

16/05/1916 May 2019 STATEMENT BY DIRECTORS

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR ROGER GEORGE ADAMS

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR MICHAEL EDWARD RAY

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR DANIEL PAUL SUGAR

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR SIMON SUGAR

View Document

27/03/1927 March 2019 14/03/19 STATEMENT OF CAPITAL GBP 545000002

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / LORD ALAN MICHAEL SUGAR / 14/03/2019

View Document

13/03/1913 March 2019 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