Advanced company searchLink opens in new window

AMIGA SCAFFOLDING LTD

Company number 11968748

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
07 Feb 2024 PSC07 Cessation of Ryan Whalin as a person with significant control on 1 December 2023
07 Feb 2024 TM01 Termination of appointment of Ryan Whalin as a director on 1 December 2023
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 Mar 2023 AP01 Appointment of Mr Ryan Whalin as a director on 28 February 2023
13 Mar 2023 AP01 Appointment of Mr Rhys Catania as a director on 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
27 Feb 2023 PSC01 Notification of Ryan Whalin as a person with significant control on 1 February 2023
27 Feb 2023 PSC01 Notification of Rhys Catania as a person with significant control on 1 February 2023
27 Feb 2023 PSC04 Change of details for Mr Darren Michael Petley as a person with significant control on 1 February 2023
27 Feb 2023 PSC07 Cessation of Steven Gregory as a person with significant control on 1 February 2023
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 99
11 Jan 2023 CH01 Director's details changed for Mr Darren Michael Petley on 11 January 2023
11 Jan 2023 AD01 Registered office address changed from 18 Choir Close Wainscott Kent ME3 8FQ England to 172 Knights Road Hoo Rochester Kent ME39JN on 11 January 2023
11 Jan 2023 CH01 Director's details changed for Mr Darren Michael Petley on 10 January 2023
11 Jan 2023 PSC04 Change of details for Mr Darren Michael Petley as a person with significant control on 10 January 2023
11 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
13 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
21 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
12 May 2021 AD01 Registered office address changed from Oak View Trading Estate Lombard Street Horton Kirby Dartford DA4 9DF England to 18 Choir Close Wainscott Kent ME3 8FQ on 12 May 2021
12 May 2021 AA Total exemption full accounts made up to 30 April 2020
18 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
29 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted