Advanced company searchLink opens in new window

AMAZE COMMUNICATION SERVICES LIMITED

Company number 02051287

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)
26 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/20
24 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/20
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
06 Nov 2020 PSC05 Change of details for Amaze Communication Services Ltd as a person with significant control on 6 November 2020
06 Nov 2020 CH03 Secretary's details changed for Mr Daniel Fattal on 6 November 2020
06 Nov 2020 CH01 Director's details changed for Mr George Chris Kutsor on 6 November 2020
06 Nov 2020 AD01 Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020
05 Aug 2020 AA Audit exemption subsidiary accounts made up to 31 July 2019
05 Aug 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/19
05 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/19
05 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/19
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
20 Jan 2020 PSC05 Change of details for Amaze Communication Services Ltd as a person with significant control on 6 April 2016
20 Jan 2020 CH01 Director's details changed for Mr J Schwan on 15 January 2019
16 Sep 2019 TM01 Termination of appointment of Fiona Margaret Proudler as a director on 12 September 2019
27 Jun 2019 AP01 Appointment of Mr George Chris Kutsor as a director on 17 June 2019
25 Jun 2019 TM01 Termination of appointment of Paul Bradley Gray as a director on 17 June 2019
07 May 2019 AA Audit exemption subsidiary accounts made up to 3 August 2018
07 May 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/08/18
07 May 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/08/18
07 May 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/08/18
01 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
20 Feb 2019 TM01 Termination of appointment of Scott Robertson as a director on 19 February 2019
06 Aug 2018 AP01 Appointment of Mr J Schwan as a director on 4 August 2018
06 Aug 2018 TM01 Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018