AMIGOS COMMODITIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/08/2420 August 2024 | Registration of charge 104495150002, created on 2024-08-16 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/11/2317 November 2023 | Confirmation statement made on 2023-09-18 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/10/2216 October 2022 | Confirmation statement made on 2022-09-18 with no updates |
15/01/2215 January 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-18 with no updates |
12/07/2112 July 2021 | Confirmation statement made on 2020-09-18 with no updates |
08/07/218 July 2021 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2021-07-08 |
08/07/218 July 2021 | Director's details changed for Mr Edmond Anokorang on 2021-07-06 |
01/01/211 January 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/09/2018 September 2020 | REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 5 GROOM HOUSE GROVER CLOSE HEMEL HEMPSTEAD HP2 5FZ UNITED KINGDOM |
14/07/2014 July 2020 | COMPANY NAME CHANGED SPARES AND MORE LIMITED CERTIFICATE ISSUED ON 14/07/20 |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
19/02/2019 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
21/04/1921 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/07/189 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/01/1828 January 2018 | PSC'S CHANGE OF PARTICULARS / MR EDMOND EDMOND ANOKORANG / 28/01/2018 |
28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/10/178 October 2017 | CURREXT FROM 31/10/2017 TO 31/12/2017 |
21/01/1721 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
27/10/1627 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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