Advanced company searchLink opens in new window

AMISTHA BIDCO LIMITED

Company number 08312827

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)
20 Dec 2023 PSC02 Notification of Amistha Midco Limited as a person with significant control on 6 April 2016
20 Dec 2023 AA Full accounts made up to 31 March 2023
14 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
30 Jun 2023 AA Full accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
23 Nov 2022 AA Full accounts made up to 31 March 2021
13 Jul 2022 PSC04 Change of details for Mr Layton Gwyn Tamberlin as a person with significant control on 31 July 2021
13 Jul 2022 PSC04 Change of details for Mr Richard Barry Sanders as a person with significant control on 1 November 2020
04 Jul 2022 CH01 Director's details changed for Mr Richard Barry Sanders on 1 November 2020
11 Feb 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
18 Nov 2021 AA Full accounts made up to 31 March 2020
16 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2021 AA Full accounts made up to 31 March 2019
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
29 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2020 TM01 Termination of appointment of Richard Francis as a director on 16 March 2020
09 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
29 Oct 2019 AD01 Registered office address changed from 26 Seymour Street London W1H 7JA England to 110 Wigmore Street Marylebone London W1U 3RW on 29 October 2019
28 Mar 2019 AP01 Appointment of Mr Richard Francis as a director on 28 March 2019
03 Jan 2019 AA Accounts for a small company made up to 31 March 2018
13 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
03 Sep 2018 AD01 Registered office address changed from Beaufort House Cricket Field Road Uxbridge UB8 1QG to 26 Seymour Street London W1H 7JA on 3 September 2018