B-AMAZING C.I.C.

Company Documents

DateDescription
11/07/2511 July 2025 Amended micro company accounts made up to 2024-06-30

View Document

14/06/2514 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-06-30

View Document

02/03/252 March 2025 Termination of appointment of Elizabeth Gregory as a director on 2025-02-28

View Document

01/02/251 February 2025 Termination of appointment of Jeffrey David Spencer as a director on 2025-01-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

17/03/2417 March 2024 Appointment of Ms Gurpreet Kaur Masute as a director on 2024-03-14

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-06-30

View Document

22/07/2322 July 2023 Appointment of Ms Rosalind Jane Eaton as a director on 2023-07-21

View Document

22/07/2322 July 2023 Appointment of Elizabeth Gregory as a director on 2023-07-21

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

22/04/2322 April 2023 Micro company accounts made up to 2022-06-30

View Document

26/10/2226 October 2022 Appointment of Ms Rose Berlinger as a director on 2022-10-20

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-06-30

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORAG PEGGY ANNE GLOVER

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELKE DE WIT

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR JEFFREY DAVID SPENCER

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 1A FARLEIGH ROAD, LONDON FARLEIGH ROAD LONDON N16 7SU ENGLAND

View Document

21/06/1621 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

01/05/161 May 2016 REGISTERED OFFICE CHANGED ON 01/05/2016 FROM 1A SIDE ENTRANCE FARLEIGH ROAD LONDON N16 8EQ

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELKE DE WIT / 01/05/2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 1A FARLEIGH ROAD LONDON N16 7SU

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM SARA LANE STUDIOS 60 STANWAY STREET LONDON N1 6RE

View Document

10/06/1410 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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