AMIGA SCAFFOLDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-08 with updates |
| 29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with updates |
| 07/02/247 February 2024 | Cessation of Ryan Whalin as a person with significant control on 2023-12-01 |
| 07/02/247 February 2024 | Termination of appointment of Ryan Whalin as a director on 2023-12-01 |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 13/03/2313 March 2023 | Appointment of Mr Ryan Whalin as a director on 2023-02-28 |
| 13/03/2313 March 2023 | Appointment of Mr Rhys Catania as a director on 2023-02-28 |
| 27/02/2327 February 2023 | Notification of Rhys Catania as a person with significant control on 2023-02-01 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with updates |
| 27/02/2327 February 2023 | Cessation of Steven Gregory as a person with significant control on 2023-02-01 |
| 27/02/2327 February 2023 | Change of details for Mr Darren Michael Petley as a person with significant control on 2023-02-01 |
| 27/02/2327 February 2023 | Notification of Ryan Whalin as a person with significant control on 2023-02-01 |
| 10/02/2310 February 2023 | Statement of capital following an allotment of shares on 2023-02-01 |
| 11/01/2311 January 2023 | Director's details changed for Mr Darren Michael Petley on 2023-01-11 |
| 11/01/2311 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 11/01/2311 January 2023 | Registered office address changed from 18 Choir Close Wainscott Kent ME3 8FQ England to 172 Knights Road Hoo Rochester Kent ME39JN on 2023-01-11 |
| 11/01/2311 January 2023 | Director's details changed for Mr Darren Michael Petley on 2023-01-10 |
| 11/01/2311 January 2023 | Change of details for Mr Darren Michael Petley as a person with significant control on 2023-01-10 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-10 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 12/05/2112 May 2021 | REGISTERED OFFICE CHANGED ON 12/05/2021 FROM OAK VIEW TRADING ESTATE LOMBARD STREET HORTON KIRBY DARTFORD DA4 9DF ENGLAND |
| 12/05/2112 May 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/04/1929 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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