AMICREST HOLDINGS LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Certificate of re-registration from Public Limited Company to Private

View Document

08/01/258 January 2025 Re-registration from a public company to a private limited company

View Document

08/01/258 January 2025 Re-registration of Memorandum and Articles

View Document

08/01/258 January 2025 Resolutions

View Document

18/11/2418 November 2024 Full accounts made up to 2024-03-31

View Document

13/09/2413 September 2024 Confirmation statement made on 2024-07-10 with updates

View Document

26/06/2426 June 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

12/10/2312 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-10 with updates

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEE

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROWE

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR WLODZIMIERZ LIPIEN

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT YORKE-STARKEY

View Document

22/05/2022 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ENRIQUE ELLIOTT / 19/05/2020

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR ALOK VERMA

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR PHILIP EDWARD ROWE

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR ALEXANDER DANIEL LEE

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE ELLIOTT / 30/03/2017

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

06/09/166 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/154 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/10/1410 October 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JARVIS

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/136 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

18/09/1218 September 2012 13/07/12 BULK LIST

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 THE ADMISSION OF THE COMPANYS ORDINARY SHARES OF £0.50 EACH TO TRADING ON PLUS A MARKET OPERATED BY PLUS MARKETS GROUP PLC BE CANCELLED AND THAT THE DIRECTORS OF THE COMPANY BE AUTHORISED TO TAKE ALL STEPS WHICH ARE NECESSARY OR DESIRABLE IN ORDER TO EFFECT SUCH CANCELLATIN WITH EFFECT FROM 30/04/2012 OR SUCH LATER DATE AS THE DIRECTORS OF THE COMPANY SHALL DETERMINE 30/04/2012

View Document

19/09/1119 September 2011 13/07/11 BULK LIST

View Document

06/07/116 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/09/107 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/08/0914 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 13/07/09; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD LEE / 01/06/2009

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM, 1001 FINCHLEY ROAD, LONDON, NW11 7HB

View Document

15/08/0815 August 2008 RETURN MADE UP TO 13/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/071 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 13/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/0610 August 2006 RETURN MADE UP TO 13/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 13/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/0526 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 13/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/0410 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/08/038 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 13/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/0325 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 13/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU

View Document

12/09/0212 September 2002 COMPANY NAME CHANGED PATHFINDER RECOVERY 2 PLC CERTIFICATE ISSUED ON 12/09/02

View Document

04/08/024 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

13/07/0213 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0213 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0213 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0213 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 7 DANCASTLE COURT, 14 ARCADIA AVENUE, LONDON, N3 2JU

View Document

15/05/0215 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 10 DOVER STREET, LONDON, W1X 3PH

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 13/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/0119 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0025 August 2000 RETURN MADE UP TO 13/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/00

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 £ IC 2835539/2410223 17/03/00 £ SR [email protected]=425316

View Document

22/02/0022 February 2000 INTERIM ACCOUNTS MADE UP TO 30/11/99

View Document

16/12/9916 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9916 December 1999 ALTERARTICLES29/11/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 13/07/99; CHANGE OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 RETURN MADE UP TO 13/07/98; CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM: 20 REGENT STREET, LONDON, SW1Y 4PZ

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 RETURN MADE UP TO 13/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9717 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/961 August 1996 RETURN MADE UP TO 13/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/9613 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/966 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9616 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9616 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 RETURN MADE UP TO 13/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/12/943 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 RETURN MADE UP TO 13/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/949 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 APPLICATION COMMENCE BUSINESS

View Document

04/10/934 October 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/09/937 September 1993 NC INC ALREADY ADJUSTED 25/08/93

View Document

07/09/937 September 1993 PROSPECTUS

View Document

07/09/937 September 1993

View Document

07/09/937 September 1993

View Document

07/09/937 September 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/08/93

View Document

07/09/937 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 COMPANY NAME CHANGED JOHNSON FRY S44 PLC CERTIFICATE ISSUED ON 24/08/93

View Document

13/07/9313 July 1993 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