B-AMAZING C.I.C.
Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Amended micro company accounts made up to 2024-06-30 |
| 14/06/2514 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
| 02/04/252 April 2025 | Micro company accounts made up to 2024-06-30 |
| 02/03/252 March 2025 | Termination of appointment of Elizabeth Gregory as a director on 2025-02-28 |
| 01/02/251 February 2025 | Termination of appointment of Jeffrey David Spencer as a director on 2025-01-31 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 17/03/2417 March 2024 | Appointment of Ms Gurpreet Kaur Masute as a director on 2024-03-14 |
| 28/11/2328 November 2023 | Micro company accounts made up to 2023-06-30 |
| 22/07/2322 July 2023 | Appointment of Ms Rosalind Jane Eaton as a director on 2023-07-21 |
| 22/07/2322 July 2023 | Appointment of Elizabeth Gregory as a director on 2023-07-21 |
| 18/06/2318 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 22/04/2322 April 2023 | Micro company accounts made up to 2022-06-30 |
| 26/10/2226 October 2022 | Appointment of Ms Rose Berlinger as a director on 2022-10-20 |
| 01/07/211 July 2021 | Micro company accounts made up to 2020-06-30 |
| 13/06/2113 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
| 23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
| 04/03/194 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
| 15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 23/07/1723 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORAG PEGGY ANNE GLOVER |
| 23/07/1723 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELKE DE WIT |
| 16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 10/04/1710 April 2017 | DIRECTOR APPOINTED MR JEFFREY DAVID SPENCER |
| 23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 1A FARLEIGH ROAD, LONDON FARLEIGH ROAD LONDON N16 7SU ENGLAND |
| 21/06/1621 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 01/05/161 May 2016 | REGISTERED OFFICE CHANGED ON 01/05/2016 FROM 1A SIDE ENTRANCE FARLEIGH ROAD LONDON N16 8EQ |
| 13/04/1613 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 13/07/1513 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ELKE DE WIT / 01/05/2015 |
| 02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 1A FARLEIGH ROAD LONDON N16 7SU |
| 26/04/1526 April 2015 | REGISTERED OFFICE CHANGED ON 26/04/2015 FROM SARA LANE STUDIOS 60 STANWAY STREET LONDON N1 6RE |
| 10/06/1410 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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