AMAC INVESTMENTS LTD
Status | ACTIVE |
Company No. | 09234066 |
Category | Private Limited Company |
Incorporated | 24 Sep 2014 |
Age | 9 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
AMAC INVESTMENTS LTD is an active private limited company with number 09234066. It was incorporated 9 years, 8 months, 4 days ago, on 24 September 2014. The company address is 28 Harestone Valley Road, Caterham, CR3 6HD, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 17 Apr 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-08
Officer name: Mr Andrew David Mckee
Documents
Change to a person with significant control
Date: 17 Apr 2022
Action Date: 08 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew David Mckee
Change date: 2022-04-08
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2022
Action Date: 02 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-02
New address: 28 Harestone Valley Road Caterham CR3 6HD
Old address: 164 Park Avenue Barking London IG11 8QY England
Documents
Change person director company with change date
Date: 02 Jan 2022
Action Date: 02 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-02
Officer name: Mr Adam Russell Cooke
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 18 Jul 2020
Action Date: 18 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-18
Officer name: Mr Adam Russell Cooke
Documents
Change person director company with change date
Date: 26 Jan 2020
Action Date: 26 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-26
Officer name: Mr Adam Russell Cooke
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type dormant
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type dormant
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Change person director company with change date
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew David Mckee
Change date: 2017-06-12
Documents
Accounts with accounts type dormant
Date: 12 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-12
Old address: 21 Dunedin Road London E10 5PE
New address: 164 Park Avenue Barking London IG11 8QY
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type dormant
Date: 15 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Some Companies
SALFORDMILL WORCESTER ROAD,CHIPPING NORTON,OX7 5YQ
Number: | 00590407 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 09913605 |
Status: | ACTIVE |
Category: | Private Limited Company |
VINCENT COURT HUBERT STREET,BIRMINGHAM,B6 4BA
Number: | 11279551 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11820970 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELME 2 DELME PLACE,FAREHAM,PO16 8UX
Number: | 06214244 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 07714541 |
Status: | ACTIVE |
Category: | Private Limited Company |