(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed amos social LIMITEDcertificate issued on 30/11/22
filed on: 30th, November 2022
| change of name
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Thu, 24th Nov 2022
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31 Penshurst Close 31 Penshurst Close Rainham Gillingham Kent ME8 7DT England on Thu, 24th Nov 2022 to Penthouse North Tudor Court the Galleries Warley Brentwood Essex CM14 5FS
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 41 Brooklyn Road South Norwood London SE25 4NH England on Fri, 22nd Oct 2021 to 31 Penshurst Close 31 Penshurst Close Rainham Gillingham Kent ME8 7DT
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 8th Jan 2019
filed on: 8th, January 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Mar 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to Sun, 30th Apr 2017 from Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 4th Apr 2016: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 31 Penshurst Close Rainham Kent ME8 7DT on Fri, 1st Apr 2016 to 41 Brooklyn Road South Norwood London SE25 4NH
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 5th Feb 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Mar 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2015: 1.00 GBP
capital
|
|
(CH01) On Fri, 13th Mar 2015 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2014
| incorporation
|
Free Download
(28 pages)
|