Advanced company searchLink opens in new window

AMEY VENTURES INVESTMENTS LIMITED

Company number 04738493

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 AA Group of companies' accounts made up to 31 December 2022
08 Feb 2024 AP01 Appointment of Mr Conor Mcmanus as a director on 6 February 2024
04 Jan 2024 TM01 Termination of appointment of Neeti Mukundrai Anand as a director on 31 December 2023
12 Oct 2023 AP04 Appointment of Albany Secretariat Limited as a secretary on 1 August 2023
12 Oct 2023 TM02 Termination of appointment of Paul James Hatcher as a secretary on 1 August 2023
18 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AA Group of companies' accounts made up to 31 December 2021
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2022 AD01 Registered office address changed from 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB England to 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 12 October 2022
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
31 Mar 2022 AD01 Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on 31 March 2022
31 Mar 2022 AP03 Appointment of Mr Paul James Hatcher as a secretary on 31 March 2022
28 Mar 2022 TM02 Termination of appointment of Sherard Secretariat Services Limited as a secretary on 23 March 2022
25 Mar 2022 AP01 Appointment of Mrs Katherine Anne Louise Pearman as a director on 7 March 2022
24 Mar 2022 TM01 Termination of appointment of John Gerard Connelly as a director on 7 March 2022
07 Mar 2022 TM01 Termination of appointment of Katherine Anne Louise Pearman as a director on 7 March 2022
24 Feb 2022 AA Group of companies' accounts made up to 31 December 2020
23 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
20 May 2021 AA Group of companies' accounts made up to 31 December 2019
17 Feb 2021 CH01 Director's details changed for Ms Helen Mary Murphy on 17 February 2021
28 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
21 Apr 2020 AP01 Appointment of Mrs Katherine Anne Louise Pearman as a director on 16 April 2020
23 Mar 2020 TM01 Termination of appointment of Asif Ghafoor as a director on 13 March 2020
16 Jan 2020 CH01 Director's details changed for Mr John Gerard Connelly on 16 January 2020