AMCLAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

15/01/2515 January 2025 Appointment of Mr Hen Sharon as a director on 2025-01-01

View Document

28/12/2428 December 2024 Termination of appointment of Avishai Zamir as a director on 2024-12-28

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Registered office address changed from Levy Cohen 37 Broadhurst Gardens London NW6 3QT England to 5.2 Central House 1 Ballards Lane London N3 1LQ on 2024-07-10

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

16/08/2316 August 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

22/06/2322 June 2023 Appointment of Shai Michael as a director on 2023-06-14

View Document

20/06/2320 June 2023 Appointment of Mr Omry Jakobovitz as a director on 2023-06-14

View Document

19/06/2319 June 2023 Appointment of Mrs Jennifer Anne Sarah Armitage as a director on 2023-06-14

View Document

19/06/2319 June 2023 Termination of appointment of Andrew Smith as a director on 2023-06-14

View Document

19/06/2319 June 2023 Termination of appointment of Matthew Dominic Papworth as a director on 2023-06-14

View Document

19/06/2319 June 2023 Cessation of Andrew James Smith as a person with significant control on 2023-06-14

View Document

19/06/2319 June 2023 Cessation of Jarniamh Holdings Limited as a person with significant control on 2023-06-14

View Document

19/06/2319 June 2023 Notification of Palram Dpl Limited as a person with significant control on 2023-06-14

View Document

19/06/2319 June 2023 Appointment of Clair Louise Strydom as a secretary on 2023-06-14

View Document

19/06/2319 June 2023 Registered office address changed from 28 Prescott Street Halifax HX1 2LG United Kingdom to Levy Cohen 37 Broadhurst Gardens London NW6 3QT on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of Avishai Zamir as a director on 2023-06-14

View Document

13/06/2313 June 2023 Satisfaction of charge 101603130001 in full

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

15/05/2315 May 2023 Notification of Andrew Smith as a person with significant control on 2019-09-27

View Document

15/05/2315 May 2023 Change of details for Jarniamh Holdings Limited as a person with significant control on 2020-11-17

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Director's details changed for Mr Matthew Dominic Papworth on 2021-06-28

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARNIAMH HOLDINGS LIMITED

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES

View Document

14/05/2114 May 2021 CESSATION OF MATTHEW DOMINIC PAPWORTH AS A PSC

View Document

27/01/2127 January 2021 17/11/20 STATEMENT OF CAPITAL GBP 101.1

View Document

27/01/2127 January 2021 17/11/20 STATEMENT OF CAPITAL GBP 101.1

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 CESSATION OF LINDA PAPWORTH AS A PSC

View Document

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101603130001

View Document

08/01/208 January 2020 CURREXT FROM 31/05/2020 TO 31/08/2020

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA PAPWORTH

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR ANDREW SMITH

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

01/08/191 August 2019 COMPANY NAME CHANGED J & N PROPERTIES (HALIFAX) LTD CERTIFICATE ISSUED ON 01/08/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA PAPWORTH

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

12/12/1712 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1712 December 2017 COMPANY NAME CHANGED AMCLAD LIMITED CERTIFICATE ISSUED ON 12/12/17

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR MATTHEW DOMINIC PAPWORTH

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MRS LINDA PAPWORTH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

04/05/164 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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