Advanced company searchLink opens in new window

AMSCHELA LTD

Company number 10029091

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)
28 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
05 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2023 PSC04 Change of details for Mrs Kerry Huxtable as a person with significant control on 30 October 2023
30 Oct 2023 CH01 Director's details changed for Mrs Kerry Huxtable on 30 October 2023
30 Oct 2023 AD01 Registered office address changed from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom to C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 30 October 2023
09 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
20 Oct 2022 SH02 Sub-division of shares on 11 October 2022
19 Oct 2022 MA Memorandum and Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 07/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
11 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
11 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
11 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
17 Sep 2017 CH01 Director's details changed for Mrs Kerry Huxtable on 15 September 2017
15 Sep 2017 AD01 Registered office address changed from Suite 332 179 Whiteladies Road Clifton Bristol BS8 2AG England to The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT on 15 September 2017
23 Jun 2017 CS01 Confirmation statement made on 25 February 2017 with updates