AMG WEALTH HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-04 with updates |
14/05/2514 May 2025 | Change of details for Amg Wealth Holdings Limited as a person with significant control on 2021-12-02 |
21/08/2421 August 2024 | Director's details changed for Mr Philip Basterfield on 2024-08-19 |
21/08/2421 August 2024 | Director's details changed for Mrs Karina Jane Basterfield on 2024-08-19 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
05/03/245 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/07/237 July 2023 | Accounts for a dormant company made up to 2022-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/12/212 December 2021 | Certificate of change of name |
02/12/212 December 2021 | Change of name notice |
25/11/2125 November 2021 | Appointment of Mrs Karina Jane Basterfield as a director on 2021-11-23 |
25/11/2125 November 2021 | Cessation of Gagandeep Singh Hans as a person with significant control on 2021-11-23 |
25/11/2125 November 2021 | Cessation of Monika Anna Hans as a person with significant control on 2021-11-23 |
25/11/2125 November 2021 | Notification of Amg Wealth Holdings Limited as a person with significant control on 2021-11-23 |
25/11/2125 November 2021 | Appointment of Mr Philip Basterfield as a director on 2021-11-23 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/12/1612 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GAGANDEEP SINGH HANS / 08/12/2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/06/168 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/12/1516 December 2015 | CURRSHO FROM 31/05/2016 TO 31/12/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/12/1331 December 2013 | REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 35 PARK FARM CENTRE ALLESTREE DERBY DERBYSHIRE DE22 2QQ |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GAGANDEEP SINGH HANS / 01/04/2012 |
22/05/1222 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
22/05/1222 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MONIKA ANNA MORYCZ / 01/04/2012 |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/08/1131 August 2011 | DISS40 (DISS40(SOAD)) |
30/08/1130 August 2011 | FIRST GAZETTE |
24/08/1124 August 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
10/09/1010 September 2010 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 94 PEAR TREE CRESCENT DERBY DERBYSHIRE DE23 8RQ UNITED KINGDOM |
04/05/104 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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