Advanced company searchLink opens in new window

AMORY HOLDINGS LIMITED

Company number 05162033

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)
25 Mar 2024 AA Micro company accounts made up to 30 September 2023
03 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
31 Oct 2023 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA to 51 Madeira Avenue Bromley BR1 4AR on 31 October 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
15 Nov 2022 AD01 Registered office address changed from 5 Ash Ride Crews Hill Enfield Middlesex EN2 9DE to 20 Station Road Radyr Cardiff CF15 8AA on 15 November 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
13 Oct 2022 PSC04 Change of details for Mr Jeffrey Joel Goodman as a person with significant control on 13 October 2022
13 Oct 2022 PSC07 Cessation of Mylene Sheila Goodman as a person with significant control on 13 October 2022
13 Oct 2022 CH03 Secretary's details changed for Jeffery Joel Goodman on 20 June 2010
22 Jun 2022 TM01 Termination of appointment of Mylene Sheila Goodman as a director on 23 May 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
17 May 2022 PSC01 Notification of Jeffrey Joel Goodman as a person with significant control on 20 June 2021
17 May 2022 CH01 Director's details changed for Mr Dean Asa Gooman on 1 January 2021
17 May 2022 CH01 Director's details changed for Mr Jeffery Joel Goodman on 20 June 2021
17 May 2022 CH03 Secretary's details changed for Jeffery Joel Goodman on 20 June 2021
17 May 2022 PSC04 Change of details for Mrs Mylene Sheila Goodman as a person with significant control on 20 June 2021
14 Dec 2021 AA Micro company accounts made up to 30 September 2021
23 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
12 Jan 2021 AP01 Appointment of Mr Dean Asa Gooman as a director on 1 January 2021
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
26 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
21 Oct 2019 CH01 Director's details changed for Mrs Mylene Sheila Goodman on 1 July 2018
21 Oct 2019 CH01 Director's details changed for Jeffery Joel Goodman on 1 July 2012
20 Oct 2019 CH03 Secretary's details changed for Jeffery Joel Goodman on 1 July 2004