Advanced company searchLink opens in new window

AMIQUS LIMITED

Company number 03930954

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)
06 Aug 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
06 Aug 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
03 Jul 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
03 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
24 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 75,000
11 Dec 2014 AP01 Appointment of Ms Vanessa Ann Marie Byrnes as a director on 11 December 2014
11 Dec 2014 TM01 Termination of appointment of David Michael Heath as a director on 11 December 2014
11 Dec 2014 AP01 Appointment of Mr Matthew Rodger as a director on 11 December 2014
01 Sep 2014 AD01 Registered office address changed from 7 Bishopsgate London EC2N 3AR England to 7 Bishopsgate London EC2N 3AQ on 1 September 2014
18 Aug 2014 AD01 Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2SW to 7 Bishopsgate London EC2N 3AR on 18 August 2014
23 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
23 May 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
25 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 75,000
21 Dec 2013 MR04 Satisfaction of charge 039309540005 in full
21 Dec 2013 MR04 Satisfaction of charge 4 in full
21 Dec 2013 MR04 Satisfaction of charge 3 in full
04 Jul 2013 AA Full accounts made up to 31 December 2012
22 May 2013 MR01 Registration of charge 039309540005
04 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
04 May 2012 AA Full accounts made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
24 Feb 2012 CH01 Director's details changed for Rosaleen Blair on 1 January 2011
09 Sep 2011 AP01 Appointment of Mr Richard Keith Timmins as a director
09 Sep 2011 TM01 Termination of appointment of Gordon Stuart as a director
11 Jul 2011 AA Full accounts made up to 31 December 2010