- Company Overview for AMIGO HOLDINGS PLC (10024479)
- Filing history for AMIGO HOLDINGS PLC (10024479)
- People for AMIGO HOLDINGS PLC (10024479)
- Charges for AMIGO HOLDINGS PLC (10024479)
- Registers for AMIGO HOLDINGS PLC (10024479)
- More for AMIGO HOLDINGS PLC (10024479)
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) |
---|---|---|---|
12 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 5 April 2024
|
|
27 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
02 Jan 2024 | TM01 | Termination of appointment of Daniel Martin Malone as a director on 31 December 2023 | |
04 Dec 2023 | AP03 | Appointment of Mr Nicholas Simon Beal as a secretary on 30 November 2023 | |
01 Dec 2023 | TM02 | Termination of appointment of Roger Andrew Bennett as a secretary on 30 November 2023 | |
22 Aug 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from Nova 118-128 Commercial Road Bournemouth BH2 5LT England to Unit 11a the Avenue Centre Bournemouth BH2 5RP on 15 June 2023 | |
29 Mar 2023 | TM01 | Termination of appointment of Maria Elizabeth Darby-Walker as a director on 27 March 2023 | |
29 Mar 2023 | TM01 | Termination of appointment of Jerry Loy as a director on 27 March 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
10 Oct 2022 | AUD | Auditor's resignation | |
04 Oct 2022 | AP01 | Appointment of Mr Jerry Loy as a director on 3 October 2022 | |
30 Sep 2022 | AP01 | Appointment of Mrs Kerry Joanne Penfold as a director on 23 September 2022 | |
28 Sep 2022 | TM01 | Termination of appointment of Gary Antony Jennison as a director on 23 September 2022 | |
28 Sep 2022 | AUD | Auditor's resignation | |
24 Aug 2022 | AP01 | Appointment of Mr Daniel Martin Malone as a director on 6 June 2022 | |
28 Jul 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
21 Feb 2022 | TM01 | Termination of appointment of Michael John Corcoran as a director on 19 February 2022 | |
20 Oct 2021 | MA | Memorandum and Articles of Association | |
20 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
14 Jul 2021 | AD03 | Register(s) moved to registered inspection location Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL | |
14 Jul 2021 | AD02 | Register inspection address has been changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL | |
06 Jul 2021 | CH01 | Director's details changed for Ms Maria Elizabeth Darby-Walker on 6 July 2021 |