AMAZON CREEK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-26 with no updates

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2023-10-31

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

02/04/242 April 2024 Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to 29-31 Brewery Rd London N7 9QH on 2024-04-02

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DAVIS / 17/07/2020

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM ZEPPELIN BUILDING, 3RD FLOOR 59-61 FARRINGDON ROAD LONDON EC1M 3JB ENGLAND

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 1-3 LEONARD ST LONDON EC2A 4AQ ENGLAND

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DAVIS / 17/07/2020

View Document

03/12/193 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 340 MELTON ROAD LEICESTER LE4 7SL ENGLAND

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DAVIS / 09/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DAVIS / 09/08/2018

View Document

31/01/1831 January 2018 CURREXT FROM 30/09/2018 TO 31/10/2018

View Document

27/09/1727 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information