Advanced company searchLink opens in new window

AMARI PLASTICS PENSION TRUSTEES LIMITED

Company number 03789344

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)
15 Jan 2024 AD01 Registered office address changed from Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 15 January 2024
09 Jan 2024 AD01 Registered office address changed from 24-30 Baker Street Weybridge Surrey KT13 8AU to Melita House 124 Bridge Street Chertsey Surrey KT16 8LA on 9 January 2024
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
03 Aug 2023 TM01 Termination of appointment of Maud Trevallion as a director on 30 April 2023
03 Aug 2023 TM01 Termination of appointment of Andy Wighton as a director on 30 April 2023
11 May 2023 AP01 Appointment of Mrs Maud Trevallion as a director on 30 April 2023
11 May 2023 AP01 Appointment of Mr Andy Wighton as a director on 30 April 2023
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with updates
19 Oct 2021 TM01 Termination of appointment of Douglas Brash Christie as a director on 30 June 2021
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Jul 2021 AP01 Appointment of Mr Douglas Brash Christie as a director on 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with updates
12 Jul 2017 PSC02 Notification of Vink Holdings Limited as a person with significant control on 6 April 2016
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2