AMALEY LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Change of details for Mr Bradley Mitchell Brandon-Cross as a person with significant control on 2025-08-26

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-28 with no updates

View Document

23/06/2523 June 2025 Director's details changed for Mr Bradley Mitchell Brandon-Cross on 2025-06-23

View Document

23/06/2523 June 2025 Change of details for Mr Bradley Mitchell Brandon-Cross as a person with significant control on 2025-06-23

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

01/07/231 July 2023 Director's details changed for Mr Bradley Mitchell Brandon-Cross on 2023-07-01

View Document

01/07/231 July 2023 Change of details for Mr Bradley Mitchell Brandon-Cross as a person with significant control on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-06-28 with no updates

View Document

18/10/2218 October 2022 Registered office address changed from 17 Teddington Business Park Station Road Teddington Middx TW11 9BQ England to Marvan Court Unit 2, Building a, Marvan Court 1 Waldegrave Road Teddington TW11 8LZ on 2022-10-18

View Document

18/10/2218 October 2022 Registered office address changed from Marvan Court Unit 2, Building a, Marvan Court 1 Waldegrave Road Teddington TW11 8LZ United Kingdom to Marvan Court Unit 2, Building a 1 Waldegrave Road Teddington TW11 8LZ on 2022-10-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Micro company accounts made up to 2021-06-30

View Document

06/08/216 August 2021 Amended micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR JANICE HAINE

View Document

02/04/202 April 2020 CESSATION OF JANICE AMANDA HAINE AS A PSC

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE AMANDA HAINE / 24/06/2019

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MRS JANICE AMANDA HAINE / 24/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE AMANDA HAINE / 21/06/2019

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE AMANDA HAINE

View Document

10/06/1910 June 2019 SECRETARY APPOINTED MR BRADLEY MITCHELL BRANDON-CROSS

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MRS JANICE AMANDA HAINE

View Document

03/06/193 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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