AMUSE EVENTS UK LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

16/04/2516 April 2025 Cessation of Srivani Margam as a person with significant control on 2024-03-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2024-04-01 with updates

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

26/03/2526 March 2025 Notification of Saiprasad Margam as a person with significant control on 2025-03-25

View Document

26/03/2526 March 2025 Certificate of change of name

View Document

25/03/2525 March 2025 Termination of appointment of Srivani Margam as a director on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 212 Twickenham Road Isleworth TW7 7DR England to 23 Hilldale Road Cheam Sutton SM1 2JA on 2025-03-25

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-09 with updates

View Document

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

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/10/195 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SRIVANI MARGAM / 01/10/2019

View Document

05/10/195 October 2019 REGISTERED OFFICE CHANGED ON 05/10/2019 FROM 1B BALFOUR ROAD HOUNSLOW MIDDLESEX TW3 1JX UNITED KINGDOM

View Document

05/10/195 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. SAIPRASAD MARGAM / 01/10/2019

View Document

05/10/195 October 2019 PSC'S CHANGE OF PARTICULARS / SRIVANI MARGAM / 01/10/2019

View Document

05/10/195 October 2019 PSC'S CHANGE OF PARTICULARS / MR. SAIPRASAD MARGAM / 01/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRIVANI MARGAM

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED SRIVANI MARGAM

View Document

10/03/1810 March 2018 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