Advanced company searchLink opens in new window

AMIGO HOLDINGS PLC

Company number 10024479

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)
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 1,257,590.4
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authorised to make market purchases 29/09/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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