AMALGAMATED FINANCE LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2024-03-28

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-03-28

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-28

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-15 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-28

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-03-28

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR STUART LAURENCE SOLOMONS / 06/04/2016

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 CESSATION OF ANTAG HOLDING LIMITED AS A PSC

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART LAURENCE SOLOMONS

View Document

23/12/1923 December 2019 28/03/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

19/03/1919 March 2019 28/03/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM SUITE 4.6 EMPRESS BUSINESS CENTRE 380 CHESTER ROAD MANCHESTER M16 9EA ENGLAND

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM METROPOLITAN HOUSE 20 BRINDLEY ROAD MANCHESTER M16 9HQ ENGLAND

View Document

03/01/183 January 2018 28/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 28 March 2016

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 28 March 2015

View Document

28/03/1628 March 2016 Annual accounts for year ending 28 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 20 BRINDLEY ROAD MANCHESTER M16 9HQ

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 29 March 2014

View Document

28/03/1528 March 2015 Annual accounts for year ending 28 Mar 2015

View Accounts

26/03/1526 March 2015 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

26/02/1526 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

27/06/1427 June 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

11/03/1411 March 2014 DIRECTOR APPOINTED MR STUART LAURENCE RAYMOND SOLOMONS

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOLMES

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065053600002

View Document

28/03/1328 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/127 June 2012 PREVSHO FROM 28/02/2012 TO 30/09/2011

View Document

19/04/1219 April 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOLMES / 18/04/2012

View Document

15/03/1215 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOLMES / 16/01/2012

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOLMES / 16/01/2012

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY SOLOMONS

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MARC SOLOMONS / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM C/O FORD CAMPBELL LLP, CITY WHARF, NEW BAILEY STREET MANCHESTER M3 5ER

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 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