AMASING APPS LTD

Izabella House Izabella House, Birmingham, B1 3NJ, England
StatusACTIVE
Company No.08887621
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

AMASING APPS LTD is an active private limited company with number 08887621. It was incorporated 10 years, 4 months, 4 days ago, on 12 February 2014. The company address is Izabella House Izabella House, Birmingham, B1 3NJ, England.



Company Fillings

Termination director company with name termination date

Date: 31 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-24

Officer name: Anna Buckley

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-24

Officer name: Mr Marco Valerio Masi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2024

Action Date: 31 May 2024

Category: Address

Type: AD01

Old address: 3C Manchester Reform Club 81 King Street Manchester M2 4AH England

Change date: 2024-05-31

New address: Izabella House 24 - 26 Regent Place Birmingham B1 3NJ

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2022

Action Date: 16 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marco Valerio Masi

Notification date: 2022-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2022

Action Date: 16 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valarea'n Limited

Cessation date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2022

Action Date: 24 May 2022

Category: Capital

Type: SH01

Date: 2022-05-24

Capital : 971,250 EUR

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-24

Officer name: Meryl Bates

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anna Buckley

Appointment date: 2020-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-08

Officer name: Miss Meryl Bates

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-08

Officer name: Morena Lironi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

New address: 3C Manchester Reform Club 81 King Street Manchester M2 4AH

Change date: 2020-06-19

Old address: 10 Philpot Lane London EC3M 8AA England

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marco Valerio Masi

Cessation date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-01

Psc name: Valarea'n Limited

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-26

Officer name: Cristiano Andrea Filippo Fumagalli

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-26

Officer name: Mr Cristiano Andrea Filippo Fumagalli

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2019

Action Date: 01 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-01

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marco Valerio Masi

Notification date: 2019-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amasing Holding Sa

Cessation date: 2019-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cjb Secretarial Ltd

Termination date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

New address: 10 Philpot Lane London EC3M 8AA

Old address: Whitehall House 41 Whitehall 2nd Floor London SW1A 2BY England

Documents

View document PDF

Gazette notice compulsory

Date: 07 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 18 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-05-18

Psc name: Amasing Holding Sa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Old address: 87C St. Augustines Road London NW1 9RR

Change date: 2017-05-02

New address: Whitehall House 41 Whitehall 2nd Floor London SW1A 2BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-28

Officer name: Ms Morena Lironi

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-28

Officer name: Stephanus Janke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cantron associates LIMITED\certificate issued on 23/04/15

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Address

Type: AD01

Old address: 6 Pasture Road Wembley HA0 3JD United Kingdom

New address: 87C St. Augustines Road London NW1 9RR

Change date: 2014-11-21

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cjb Secretarial Ltd

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephanus Janke

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-15

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERT HARRISON & CO.LIMITED

UNIT 14A MEAD WAY,PADIHAM,BB12 7NG

Number:00361308
Status:ACTIVE
Category:Private Limited Company

AQUACREST (UK) LIMITED

VICTORIA STREET BUSINESS CENTRE,GRIMSBY,DN31 1NX

Number:03012766
Status:ACTIVE
Category:Private Limited Company

ERUSREVE NOMINEES (999) LIMITED

1 PARK STREET WEST,WEST MIDLANDS,B65 0LA

Number:01284027
Status:ACTIVE
Category:Private Limited Company

MARKS HALL ENTERPRISES LIMITED

820 THE CRESCENT,COLCHESTER,CO4 9YQ

Number:07798255
Status:ACTIVE
Category:Private Limited Company

PICA SERVICES LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:04448902
Status:ACTIVE
Category:Private Limited Company

SIR JACOB BEHRENS & SONS,LIMITED

CENTREPOINT MARSHALL STEVENS WAY,MANCHESTER,M17 1PP

Number:00454323
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source