AMOSSCO HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 03995534 |
Category | Private Limited Company |
Incorporated | 17 May 2000 |
Age | 24 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
AMOSSCO HOLDINGS LIMITED is an active private limited company with number 03995534. It was incorporated 24 years, 19 days ago, on 17 May 2000. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Accounts with accounts type full
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Change to a person with significant control
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Aminex Petroleum Services Limited
Change date: 2022-01-21
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Old address: Kings Buildings 16 Smith Square London SW1P 3JJ England
Change date: 2022-01-21
Documents
Change person director company with change date
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-21
Officer name: Mr Charles Edward Santos
Documents
Accounts with accounts type full
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Termination director company with name termination date
Date: 17 May 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-29
Officer name: Robert Ambrose
Documents
Appoint person director company with name date
Date: 17 May 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-29
Officer name: Mr Charles Edward Santos
Documents
Accounts with accounts type full
Date: 09 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Termination director company with name termination date
Date: 22 May 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-24
Officer name: Thomas Andrew Mackay
Documents
Appoint person director company with name date
Date: 22 May 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-24
Officer name: Mr Robert Ambrose
Documents
Appoint person secretary company with name date
Date: 12 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-11-01
Officer name: Mr Brian Cassidy
Documents
Termination director company with name termination date
Date: 12 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-31
Officer name: Max Vincent Williams
Documents
Termination secretary company with name termination date
Date: 12 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-31
Officer name: Max Vincent Williams
Documents
Accounts with accounts type full
Date: 18 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-28
Officer name: Mr Tom Mackay
Documents
Appoint person director company with name date
Date: 18 Jun 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Mackay
Appointment date: 2019-05-24
Documents
Termination director company with name termination date
Date: 24 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-23
Officer name: Jayanta Bhattacherjee
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type full
Date: 31 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Address
Type: AD01
Old address: 60 Sloane Avenue London SW3 3DD England
New address: Kings Buildings 16 Smith Square London SW1P 3JJ
Change date: 2017-12-20
Documents
Accounts with accounts type full
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-18
Old address: 7 Gower Street London WC1E 6HA
New address: 60 Sloane Avenue London SW3 3DD
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Termination director company with name termination date
Date: 06 Jan 2016
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Arthur Hall
Termination date: 2015-12-23
Documents
Appoint person director company with name date
Date: 06 Jan 2016
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-23
Officer name: Mr Jayanta Bhattacherjee
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type full
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Max Vincent Williams
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type full
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Termination director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuard Detmer
Documents
Accounts with accounts type full
Date: 02 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Appoint person director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuard Detmer
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type full
Date: 15 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Termination director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Butterfield
Documents
Accounts with accounts type full
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/07; no change of members
Documents
Accounts with accounts type full
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 23/08/06 from: 10 bedford street london WC2E 9HE
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/04; full list of members
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/03; full list of members
Documents
Accounts with accounts type group
Date: 03 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type group
Date: 30 Apr 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/02; full list of members
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 16 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/01; full list of members
Documents
Legacy
Date: 21 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 25/05/00--------- £ si 500@1=500 £ ic 500/1000
Documents
Legacy
Date: 12 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 04/12/00--------- £ si 498@1=498 £ ic 2/500
Documents
Legacy
Date: 05 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 29 Aug 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed exitlink LIMITED\certificate issued on 30/08/00
Documents
Legacy
Date: 24 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/01 to 31/12/00
Documents
Legacy
Date: 17 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 17/08/00 from: city tower level 4 40 basinghall street london EC2V 5DE
Documents
Legacy
Date: 17 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 17/08/00 from: city tower LEVEL4 40 basinghall street london EC2V 5DE
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 2000
Category: Address
Type: 287
Description: Registered office changed on 25/05/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
FLAT 8, 37 COURTFIELD ROAD,LONDON,SW7 4DB
Number: | 10540467 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 07388750 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL
Number: | 08425931 |
Status: | ACTIVE |
Category: | Private Limited Company |
40, SONNING AVENUE,LIVERPOOL,L21 9JY
Number: | 10594395 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWCASTLE UPON TYNE MERCHANT HOUSE CENTRE LIMITED
1 BURWOOD PLACE,LONDON,W2 2UT
Number: | 08796272 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,TROWBRIDGE,BA14 8BL
Number: | 09945176 |
Status: | ACTIVE |
Category: | Private Limited Company |