Advanced company searchLink opens in new window

AMARCH LTD

Company number 07837577

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)
14 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
16 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
14 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
02 Nov 2022 AA Accounts for a dormant company made up to 31 May 2022
25 Oct 2022 AD01 Registered office address changed from Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 25 October 2022
05 Oct 2022 AD01 Registered office address changed from 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB on 5 October 2022
16 Sep 2022 AD01 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 5 Rayleigh Road Hutton Brentwood CM13 1AB on 16 September 2022
18 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
28 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
10 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
10 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
08 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
08 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
01 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
08 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
16 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
16 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
10 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
18 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
18 Nov 2015 TM01 Termination of appointment of Stuart Nicholas Webb as a director on 18 November 2015
18 Nov 2015 TM01 Termination of appointment of Adrian Duncan as a director on 18 November 2015
18 Nov 2015 TM01 Termination of appointment of William Michael Meyers as a director on 18 November 2015
18 Nov 2015 CH01 Director's details changed for Mr Jamie Michael Beadle on 18 November 2015