- Company Overview for AMISTHA BIDCO LIMITED (08312827)
- Filing history for AMISTHA BIDCO LIMITED (08312827)
- People for AMISTHA BIDCO LIMITED (08312827)
- Charges for AMISTHA BIDCO LIMITED (08312827)
- More for AMISTHA BIDCO LIMITED (08312827)
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 |