AMAZON CREEK MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Confirmation statement made on 2025-09-26 with no updates |
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Total exemption full accounts made up to 2023-10-31 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-26 with no updates |
02/04/242 April 2024 | Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to 29-31 Brewery Rd London N7 9QH on 2024-04-02 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-26 with updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/07/2017 July 2020 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DAVIS / 17/07/2020 |
17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM ZEPPELIN BUILDING, 3RD FLOOR 59-61 FARRINGDON ROAD LONDON EC1M 3JB ENGLAND |
17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 1-3 LEONARD ST LONDON EC2A 4AQ ENGLAND |
17/07/2017 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DAVIS / 17/07/2020 |
03/12/193 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
09/08/189 August 2018 | REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 340 MELTON ROAD LEICESTER LE4 7SL ENGLAND |
09/08/189 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DAVIS / 09/08/2018 |
09/08/189 August 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DAVIS / 09/08/2018 |
31/01/1831 January 2018 | CURREXT FROM 30/09/2018 TO 31/10/2018 |
27/09/1727 September 2017 | 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