Advanced company searchLink opens in new window

AMWORLD UK LIMITED

Company number 01974849

Filter by category

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)
01 Jun 2021 PSC05 Change of details for Amworld Holdings Limited as a person with significant control on 1 June 2021
01 Apr 2021 MR01 Registration of charge 019748490008, created on 5 March 2021
22 Sep 2020 AA Accounts for a small company made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
17 Sep 2019 AA Accounts for a small company made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
25 Feb 2019 CH01 Director's details changed for Ms Samantha Davey on 22 February 2019
13 Feb 2019 AP01 Appointment of Mr Justin Wells as a director on 11 February 2019
13 Feb 2019 AP01 Appointment of Ms Samantha Davey as a director on 11 February 2019
29 Aug 2018 AA Accounts for a small company made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
27 Jun 2018 SH02 Statement of capital on 15 June 2017
  • GBP 40,000
12 Jun 2018 PSC07 Cessation of David Benedict Rustom as a person with significant control on 15 June 2017
30 Sep 2017 AA Accounts for a small company made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
18 Sep 2016 AA Accounts for a small company made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 140,000
29 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2015
01 Oct 2015 AA Accounts for a small company made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 140,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
11 Nov 2014 CERTNM Company name changed amworld couriers (uk) LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-03
05 Nov 2014 AD01 Registered office address changed from , Unit 7, Poyle 14, Newlands Drive Colnbrook, Berkshire, SL3 0DX to 1 Blackthorne Road Colnbrook Slough SL3 0SB on 5 November 2014
22 Sep 2014 AA Accounts for a small company made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 140,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2023.
24 Jun 2014 MR04 Satisfaction of charge 2 in full