AMUZO GAMES LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Registered office address changed from Parkway House 26 Avenue Road Bournemouth BH2 5SL England to Green Park Exeter Park Road Bournemouth Dorset BH2 5BD on 2025-02-19

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/12/225 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR PETER IAN PHILLIPS

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWKYARD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / 4T2 MULTIMEDIA LTD / 23/06/2017

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

07/09/167 September 2016 PREVSHO FROM 30/06/2016 TO 30/04/2016

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GILLHAM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 8 October 2015 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM PARKWAY HOUSE 28 AVENUE ROAD BOURNEMOUTH BH2 5SL ENGLAND

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM UNIT 5, ST STEPHENS COURT 15-17 ST. STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

05/12/145 December 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/06/1418 June 2014 COMPANY NAME CHANGED AMUZO LIMITED CERTIFICATE ISSUED ON 18/06/14

View Document

18/06/1418 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM THE GROVE GREEN ROAD THORPE GREEN SURREY TW20 8QN UNITED KINGDOM

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR MICHAEL JOHN HAWKYARD

View Document

04/04/144 April 2014 CURRSHO FROM 31/10/2014 TO 30/06/2014

View Document

08/10/138 October 2013 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