AMIANTUS HOLDINGS LTD

The M Group Partnership, 4 The M Group Partnership, 4, Witney, OX28 6FF, Oxfordshire, United Kingdom
StatusACTIVE
Company No.11961175
CategoryPrivate Limited Company
Incorporated24 Apr 2019
Age5 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

AMIANTUS HOLDINGS LTD is an active private limited company with number 11961175. It was incorporated 5 years, 1 month, 7 days ago, on 24 April 2019. The company address is The M Group Partnership, 4 The M Group Partnership, 4, Witney, OX28 6FF, Oxfordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leigh Nicholas Paul Kendall

Change date: 2024-04-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-01

Psc name: Kendall Property Services Ltd

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Wayne Godfrey

Change date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2023

Action Date: 15 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-15

Psc name: Mr Wayne Donovan Godfrey

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2023

Action Date: 15 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kendall Property Services Ltd

Notification date: 2023-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leigh Nicholas Paul Kendall

Appointment date: 2023-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2023

Action Date: 22 Dec 2022

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2022-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2019-04-29

Documents

View document PDF

Incorporation company

Date: 24 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIKER PARTS DIRECT LIMITED

25 HISPANO AVENUE,FAREHAM,PO15 7DS

Number:05597996
Status:ACTIVE
Category:Private Limited Company

FB FULHAM LTD

UNIT 8 THE CHESS BUSINESS PARK,CHESHAM,HP5 1SD

Number:11945348
Status:ACTIVE
Category:Private Limited Company

KASAN PROPERTIES LIMITED

C/O ARCH ACCOUNTANCY 36 PHILLIPS COURT,STAMFORD,PE9 2EE

Number:10458496
Status:ACTIVE
Category:Private Limited Company

KHOE SAN LIMITED

20 SEYMOUR ROAD,ST. ALBANS,AL3 5HW

Number:07558811
Status:ACTIVE
Category:Private Limited Company

MEDICAL LASERS AND ULTRASOUND TECHNOLOGIES LTD

6 SHERWOOD AVENUE,STOCKPORT,SK4 2BP

Number:04810883
Status:ACTIVE
Category:Private Limited Company

PEACOCK LACEY & COMPANY LIMITED

438 LEY STREET,ESSEX,IG2 7BS

Number:00610865
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