AMALGAM HOLDINGS LIMITED

06452453
THE POWER HOUSE ROMNEY AVENUE LOCKLEAZE BRISTOL BS7 9ST

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 38 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jun 2022 accounts Annual Accounts 18 Buy now
28 Sep 2021 accounts Annual Accounts 9 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 8 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 officers Termination of appointment of director (Sandy Alexander Copeman) 1 Buy now
13 Nov 2019 officers Termination of appointment of director (Leo Copeman) 1 Buy now
13 Nov 2019 officers Appointment of director (Mrs Nadia Ann Price) 2 Buy now
13 Nov 2019 officers Appointment of director (Mr Benjamin James Street) 2 Buy now
09 Oct 2019 accounts Annual Accounts 8 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Amended Accounts 8 Buy now
01 Oct 2018 accounts Annual Accounts 13 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2018 officers Termination of appointment of director (Timothy Hardy Scott) 1 Buy now
21 Jul 2017 accounts Annual Accounts 9 Buy now
19 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Feb 2017 change-of-name Certificate Change Of Name Company 3 Buy now
07 Feb 2017 change-of-name Change Of Name Notice 2 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2016 capital Return of Allotment of shares 3 Buy now
22 Jun 2016 change-of-name Certificate Change Of Name Company 3 Buy now
21 Jun 2016 capital Return of Allotment of shares 3 Buy now
06 May 2016 accounts Annual Accounts 4 Buy now
12 Apr 2016 annual-return Annual Return 6 Buy now
03 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2015 annual-return Annual Return 6 Buy now
28 Nov 2014 accounts Annual Accounts 4 Buy now
18 May 2014 annual-return Annual Return 6 Buy now
24 Apr 2014 accounts Annual Accounts 4 Buy now
13 Aug 2013 capital Notice of name or other designation of class of shares 2 Buy now
13 Aug 2013 capital Return of Allotment of shares 4 Buy now
13 Aug 2013 resolution Resolution 17 Buy now
05 Jul 2013 officers Appointment of director (Mr Leo Copeman) 2 Buy now
13 Jun 2013 annual-return Annual Return 5 Buy now
13 Jun 2013 officers Change of particulars for director (Timothy Hardy Scott) 2 Buy now
13 Jun 2013 officers Appointment of secretary (Mrs Sharon Clare Gartshore) 1 Buy now
03 May 2013 accounts Annual Accounts 4 Buy now
15 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2012 accounts Annual Accounts 12 Buy now
21 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Apr 2012 annual-return Annual Return 5 Buy now
19 Apr 2012 officers Termination of appointment of secretary (Src Taxation Consultancy Ltd) 1 Buy now
17 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
13 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Jun 2011 annual-return Annual Return 5 Buy now
20 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
15 Apr 2011 accounts Annual Accounts 4 Buy now
04 Jun 2010 accounts Amended Accounts 5 Buy now
30 Apr 2010 accounts Annual Accounts 3 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
05 Aug 2009 officers Director's change of particulars / timothy scott / 05/08/2009 1 Buy now
23 Jun 2009 accounts Annual Accounts 2 Buy now
26 Mar 2009 accounts Accounting reference date shortened from 31/12/2008 to 31/07/2008 1 Buy now
13 Jan 2009 annual-return Return made up to 13/12/08; full list of members 4 Buy now
27 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
13 Dec 2007 incorporation Incorporation Company 13 Buy now