(AD01) New registered office address Acorn House 381 Midsummer Boulevard Milton Keynes MK9 3HP. Change occurred on Tuesday 25th July 2023. Company's previous address: Acorn House Midsummer Boulevard Milton Keynes MK9 3HP England.
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 20th June 2023 director's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Friday 1st April 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st April 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 4-38/40, Acorn House Midsummer Boulevard Milton Keynes MK9 3HP. Change occurred on Wednesday 9th February 2022. Company's previous address: 62a High Street North London E6 2HJ England.
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Acorn House Midsummer Boulevard Milton Keynes MK9 3HP. Change occurred on Wednesday 9th February 2022. Company's previous address: Unit 4-38/40, Acorn House Midsummer Boulevard Milton Keynes MK9 3HP England.
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 4-38/40, Acorn House Midsummer Boulevard Milton Keynes MK9 3HP. Change occurred on Wednesday 9th February 2022. Company's previous address: Acorn House Midsummer Boulevard Milton Keynes MK9 3HP England.
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 3rd January 2022.
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed amlogia LTDcertificate issued on 06/01/22
filed on: 6th, January 2022
| change of name
|
Free Download
(3 pages)
|
(CH01) On Thursday 6th January 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 62a High Street North London E6 2HJ. Change occurred on Wednesday 5th January 2022. Company's previous address: 1Sc, Southgate House Town Square Basildon SS14 1BN England.
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Friday 30th July 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 30th July 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 30th July 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1Sc, Southgate House Town Square Basildon SS14 1BN. Change occurred on Friday 30th July 2021. Company's previous address: 85 Connor Road Dagenham RM9 5UT England.
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 1st March 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st March 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st November 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 85 Connor Road Dagenham RM9 5UT. Change occurred on Wednesday 6th November 2019. Company's previous address: 10 Middle Mead Court Northampton NN3 9TE England.
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Friday 1st November 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 2nd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st March 2018
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 10 Middle Mead Court Northampton NN3 9TE. Change occurred on Monday 26th February 2018. Company's previous address: Kemp House 160 City Road London London EC1V 2NX United Kingdom.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 24th July 2017
filed on: 24th, July 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On Friday 21st July 2017 director's details were changed
filed on: 22nd, July 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, March 2017
| incorporation
|
Free Download
(30 pages)
|