AMIUS GROUP LTD

Company Documents

DateDescription
16/12/2416 December 2024 Group of companies' accounts made up to 2024-09-30

View Document

13/08/2413 August 2024 Change of details for Mr Adrian James Brickell as a person with significant control on 2022-08-18

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

11/07/2411 July 2024 Appointment of Mr Peter Timothy James Mason as a secretary on 2024-07-03

View Document

05/07/245 July 2024 Registration of charge 081980980002, created on 2024-07-02

View Document

19/06/2419 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

25/04/2425 April 2024 Termination of appointment of Ayesha Lo as a secretary on 2024-04-05

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

23/06/2323 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

03/08/213 August 2021 Appointment of Mrs Ayesha Kapoor as a secretary on 2021-07-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

24/06/2124 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

02/07/202 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081980980001

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 3RD FLOOR 25 BERKELEY SQUARE LONDON W1J 6HN

View Document

12/12/1612 December 2016 07/12/16 STATEMENT OF CAPITAL USD 1723279

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081980980001

View Document

24/07/1524 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NGUK-LAN NG / 27/10/2014

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ARTICLES OF ASSOCIATION

View Document

25/07/1425 July 2014 06/06/14 STATEMENT OF CAPITAL USD 1694405

View Document

11/07/1411 July 2014 06/06/14 STATEMENT OF CAPITAL USD 1694405.00

View Document

11/07/1411 July 2014 ADOPT ARTICLES 06/06/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES BRICKELL / 27/06/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MATTHIAS BORMANN / 27/06/2014

View Document

09/06/149 June 2014 10/01/14 STATEMENT OF CAPITAL USD 1592612

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MATTHIAS BORMANN / 07/04/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES BRICKELL / 17/04/2014

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR NGUK-LAN NG

View Document

20/03/1420 March 2014 PREVEXT FROM 31/08/2013 TO 30/09/2013

View Document

20/03/1420 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 347

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 65 CURZON STREET LONDON W1J 8PE ENGLAND

View Document

12/09/1312 September 2013 12/09/13 STATEMENT OF CAPITAL USD 1592266

View Document

11/09/1311 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 26/10/12 STATEMENT OF CAPITAL USD 1590000

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR PETER MATTHIAS BORMANN

View Document

19/11/1219 November 2012 01/10/12 STATEMENT OF CAPITAL USD 1590

View Document

27/09/1227 September 2012 21/09/12 STATEMENT OF CAPITAL USD 159

View Document

27/09/1227 September 2012 SUB DIV 21/09/2012

View Document

27/09/1227 September 2012 SUB-DIVISION 21/09/12

View Document

18/09/1218 September 2012 18/09/12 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1231 August 2012 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