ANGLO EUROPEAN GROUP LTD
Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
07/10/247 October 2024 | Satisfaction of charge 097917890002 in full |
02/09/242 September 2024 | Appointment of Mr Charles Bamford as a director on 2024-09-01 |
02/09/242 September 2024 | Termination of appointment of Kevin Barry Smith as a director on 2024-09-01 |
09/05/249 May 2024 | Registration of charge 097917890002, created on 2024-05-01 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-06 with no updates |
06/10/236 October 2023 | Full accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Change of details for Amari Metals Engineering Group Limited as a person with significant control on 2023-05-30 |
12/05/2312 May 2023 | Satisfaction of charge 097917890001 in full |
08/03/238 March 2023 | Cessation of Amari Metals Limited as a person with significant control on 2023-01-01 |
06/03/236 March 2023 | Notification of Amari Metals Engineering Group Limited as a person with significant control on 2023-01-01 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-06 with updates |
05/10/225 October 2022 | Confirmation statement made on 2022-09-22 with updates |
29/09/2229 September 2022 | Group of companies' accounts made up to 2021-12-31 |
26/09/2226 September 2022 | Statement of capital following an allotment of shares on 2021-12-03 |
02/03/222 March 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
02/03/222 March 2022 | Registered office address changed from 228 Briscoe Lane Manchester M40 2XG England to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 2022-03-02 |
14/01/2214 January 2022 | Notification of Amari Metals Limited as a person with significant control on 2021-12-03 |
14/01/2214 January 2022 | Cessation of Paul Marcus O'sullivan as a person with significant control on 2021-12-03 |
14/01/2214 January 2022 | Cessation of Octopus Apollo Vct Plc as a person with significant control on 2021-12-03 |
29/12/2129 December 2021 | Group of companies' accounts made up to 2021-03-31 |
16/12/2116 December 2021 | Appointment of Mr Andrew Roberts as a director on 2021-12-16 |
16/12/2116 December 2021 | Appointment of Mr Kevin Barry Smith as a director on 2021-12-16 |
16/12/2116 December 2021 | Termination of appointment of Paul Marcus O'sullivan as a director on 2021-12-16 |
16/12/2116 December 2021 | Termination of appointment of Edward Keelan as a director on 2021-12-16 |
16/12/2116 December 2021 | Appointment of Ms Morag Hale as a secretary on 2021-12-16 |
16/12/2116 December 2021 | Termination of appointment of David Evans as a director on 2021-12-16 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-22 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
20/09/1920 September 2019 | CURREXT FROM 31/10/2019 TO 31/03/2020 |
06/08/196 August 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM |
03/08/183 August 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
20/07/1720 July 2017 | ADOPT ARTICLES 19/10/2015 |
28/03/1728 March 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16 |
03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW O'SULLIVAN / 02/03/2017 |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARCUS O'SULLIVAN / 06/10/2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
24/03/1624 March 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 |
18/02/1618 February 2016 | DIRECTOR APPOINTED MR PETER TOLAND |
25/01/1625 January 2016 | PREVSHO FROM 30/09/2016 TO 31/10/2015 |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 228 BRISCOE LANE BRISCOE LANE MANCHESTER M40 2XG ENGLAND |
19/11/1519 November 2015 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 33 HOLBORN LONDON EC1N 2HT UNITED KINGDOM |
09/11/159 November 2015 | BUSINESS PURCHASEAND SHARE ACQUISITION AGREEMENT 19/10/2015 |
09/11/159 November 2015 | ADOPT ARTICLES 19/10/2015 |
09/11/159 November 2015 | SUB-DIVISION 16/10/15 |
09/11/159 November 2015 | SUBDIVISION 16/10/2015 |
28/10/1528 October 2015 | 19/10/15 STATEMENT OF CAPITAL GBP 10146 |
28/10/1528 October 2015 | APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED |
26/10/1526 October 2015 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW O'SULLIVAN |
26/10/1526 October 2015 | DIRECTOR APPOINTED MR PAUL MARCUS O'SULLIVAN |
20/10/1520 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 097917890001 |
23/09/1523 September 2015 | 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