AMALGAM HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

12/03/2512 March 2025 Appointment of Mr Paul George Mackenzie as a director on 2025-03-01

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR LEO COPEMAN

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR BENJAMIN JAMES STREET

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS NADIA ANN PRICE

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR SANDY COPEMAN

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

11/10/1811 October 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/10/181 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANEGELD HOLDINGS LTD

View Document

28/06/1828 June 2018 CESSATION OF AMALGAM.COM LLC AS A PSC

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/07/1721 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / AMALGAM.COM LLC / 15/06/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

07/02/177 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/177 February 2017 COMPANY NAME CHANGED AMALGAM COLLECTION LTD CERTIFICATE ISSUED ON 07/02/17

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 30/08/16 STATEMENT OF CAPITAL GBP 1429

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED AMALGAM HOLDINGS LTD CERTIFICATE ISSUED ON 22/06/16

View Document

21/06/1621 June 2016 07/08/13 STATEMENT OF CAPITAL GBP 2500

View Document

06/05/166 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

12/04/1612 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

03/08/153 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1520 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/05/1418 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 ADOPT ARTICLES 07/08/2013

View Document

13/08/1313 August 2013 07/08/13 STATEMENT OF CAPITAL GBP 1429

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR LEO COPEMAN

View Document

13/06/1313 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HARDY SCOTT / 01/01/2013

View Document

13/06/1313 June 2013 SECRETARY APPOINTED MRS SHARON CLARE GARTSHORE

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM BLENHEIM HOUSE, OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

20/04/1220 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY SRC TAXATION CONSULTANCY LTD

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/1122 June 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/06/104 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SCOTT / 05/08/2009

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

26/03/0926 March 2009 PREVSHO FROM 31/12/2008 TO 31/07/2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 COMPANY NAME CHANGED MODEL CAR GROUP LTD CERTIFICATE ISSUED ON 30/06/08

View Document

13/12/0713 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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