AMIGOS NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Director's details changed for Mr Maxwell Jevan Sherwood on 2021-07-26

View Document

27/07/2127 July 2021 Change of details for Mr Maxwell Jevan Sherwood as a person with significant control on 2021-07-26

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELLEY DIANE WEARN

View Document

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / MR MAXWELL JEVAN SHERWOOD / 10/09/2019

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/12/1920 December 2019 DIRECTOR APPOINTED MR STEVEN GROSVENOR

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SHELLEY DIANE HIRST / 04/10/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SHELLEY DIANE HIRST / 20/09/2019

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 95 SUNNYFIELD 95 SUNNYFIELD MILL HILL LONDON NW7 4RE ENGLAND

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 1

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM OFFICE SUITE 235 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN ENGLAND

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MS SHELLEY DIANE HIRST

View Document

10/09/1910 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 100

View Document

24/07/1924 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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