- Company Overview for AMAC PLASTERING LIMITED (08451361)
- Filing history for AMAC PLASTERING LIMITED (08451361)
- People for AMAC PLASTERING LIMITED (08451361)
- More for AMAC PLASTERING LIMITED (08451361)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
20 Oct 2023 | AD01 | Registered office address changed from Studio 132, the Light Box 111 Power Road London W4 5PY England to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 20 October 2023 | |
27 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
18 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
09 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from Studio 149, the Light Box 111 Power Road London W4 5PY England to Studio 132, the Light Box 111 Power Road London W4 5PY on 14 July 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
25 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
19 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from 9 Devonshire Mews London W4 2HA to Studio 149, the Light Box 111 Power Road London W4 5PY on 10 September 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
13 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
07 Dec 2017 | CH01 | Director's details changed for Mr Andrew Mclaughlin on 7 December 2017 | |
07 Dec 2017 | PSC04 | Change of details for Mr Andrew Mclaughlin as a person with significant control on 7 December 2017 | |
03 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |