AMZOTRES LTD
Status | ACTIVE |
Company No. | 11469771 |
Category | Private Limited Company |
Incorporated | 18 Jul 2018 |
Age | 5 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
AMZOTRES LTD is an active private limited company with number 11469771. It was incorporated 5 years, 10 months, 14 days ago, on 18 July 2018. The company address is Office 9 Alcester Business Centre Office 9 Alcester Business Centre, Alcester, B49 6EH, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Gazette filings brought up to date
Date: 30 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-15
New address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH
Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with updates
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2022
Action Date: 23 Jan 2022
Category: Address
Type: AD01
New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ
Change date: 2022-01-23
Old address: 214a Kettering Road Northampton NN1 4BN United Kingdom
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Gazette filings brought up to date
Date: 25 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Nov 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Cessation of a person with significant control
Date: 10 Sep 2021
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-06
Psc name: Michael Hoyle
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 18 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Change account reference date company current shortened
Date: 25 Jan 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-05
Made up date: 2019-07-31
Documents
Notification of a person with significant control
Date: 06 Nov 2018
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-06
Psc name: Maribel Vizcarra
Documents
Termination director company with name termination date
Date: 12 Sep 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-06
Officer name: Michael Hoyle
Documents
Appoint person director company with name date
Date: 12 Sep 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maribel Vizcarra
Appointment date: 2018-08-06
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-05
Old address: 62 Westfield Court Redcar TS10 5QZ United Kingdom
New address: 214a Kettering Road Northampton NN1 4BN
Documents
Some Companies
GARNELL CORPORATE COMMUNICATIONS LIMITED
ARUNDEL HOUSE GARNELL BUSINESS PARK,WELWYN GARDEN CITY,AL7 1AY
Number: | 03404752 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHART HOUSE,HARTLEPOOL,TS24 0WB
Number: | 09969178 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS
Number: | 11232648 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETRA ASSET MANAGEMENT LIMITED
34 SOUTH MOLTON STREET,LONDON,W1K 5RG
Number: | 10078767 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LAWLEY SQUARE,TELFORD,TF3 5BZ
Number: | 10612674 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11360751 |
Status: | ACTIVE |
Category: | Private Limited Company |