AMASING PROJECTS C.I.C.

Company Documents

DateDescription
15/05/2515 May 2025 Appointment of Mr Joshua James Thomas Borman as a director on 2025-05-15

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/04/2419 April 2024 Registered office address changed from 48 Brook Lane Newton Chester Cheshire CH2 2ED England to 10 Amasing Studios Bank Farm Buildings Chester Road, Aldford Chester Cheshire CH3 6HJ on 2024-04-19

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

03/02/243 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Registered office address changed from 91 Woodlands Drive Hoole Chester Cheshire CH2 3QJ England to 48 Brook Lane Newton Chester Cheshire CH2 2ED on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr James Borman on 2021-10-01

View Document

06/10/216 October 2021 Secretary's details changed for Mrs Rachael Theresa Borman on 2021-10-01

View Document

06/10/216 October 2021 Director's details changed for Mrs Rachael Theresa Katherine Borman on 2021-10-01

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WEARING

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY POLDING

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR DAVID ALAN WEARING

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN OATES

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM POLDING / 10/11/2017

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR TIM POLDING

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR LUKE GOODING

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MRS KATHRYN MARY OATES

View Document

25/08/1725 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1725 August 2017 CONVERSION TO A CIC

View Document

25/08/1725 August 2017 COMPANY NAME CHANGED AMASING PROJECTS LIMITED CERTIFICATE ISSUED ON 25/08/17

View Document

12/04/1712 April 2017 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