AMEGA GROUP LIMITED - GUILDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Accounts. Accounts type dormant. 2022-12-15 View Report
Confirmation statement. Statement with no updates. 2022-07-01 View Report
Accounts. Accounts type dormant. 2021-12-10 View Report
Confirmation statement. Statement with no updates. 2021-07-09 View Report
Accounts. Accounts type dormant. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-07-09 View Report
Accounts. Accounts type dormant. 2019-12-24 View Report
Officers. Officer name: Mr Gregory Davidson-Shrine. Appointment date: 2019-12-17. 2019-12-20 View Report
Officers. Officer name: Nicholas Rowe. Termination date: 2019-12-04. 2019-12-04 View Report
Officers. Appointment date: 2019-12-04. Officer name: Mr Gregory Davidson-Shrine. 2019-12-04 View Report
Officers. Appointment date: 2019-09-02. Officer name: Mr Nicholas Rowe. 2019-09-03 View Report
Officers. Officer name: Joanna Alwen Harkus Madge. Termination date: 2019-09-02. 2019-09-02 View Report
Officers. Termination date: 2019-09-02. Officer name: Joanna Alwen Harkus Madge. 2019-09-02 View Report
Confirmation statement. Statement with updates. 2019-06-27 View Report
Accounts. Accounts type dormant. 2018-12-10 View Report
Confirmation statement. Statement with updates. 2018-06-26 View Report
Accounts. Accounts type dormant. 2017-11-28 View Report
Confirmation statement. Statement with updates. 2017-06-25 View Report
Officers. Appointment date: 2017-04-01. Officer name: Mrs Joanna Alwen Harkus Madge. 2017-04-04 View Report
Officers. Termination date: 2017-03-31. Officer name: Gary Preston Shillinglaw. 2017-04-04 View Report
Officers. Appointment date: 2017-04-01. Officer name: Mrs Joanna Alwen Harkus Madge. 2017-04-04 View Report
Officers. Officer name: Gary Preston Shillinglaw. Termination date: 2017-03-31. 2017-04-03 View Report
Accounts. Accounts type dormant. 2016-12-11 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Accounts. Accounts type dormant. 2015-12-08 View Report
Annual return. With made up date full list shareholders. 2015-08-05 View Report
Accounts. Accounts type dormant. 2014-12-12 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Accounts. Accounts type dormant. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-08-06 View Report
Accounts. Accounts type dormant. 2013-01-06 View Report
Annual return. With made up date full list shareholders. 2012-08-01 View Report
Accounts. Accounts type dormant. 2011-12-13 View Report
Annual return. With made up date full list shareholders. 2011-08-04 View Report
Resolution. Description: Resolutions. 2011-03-09 View Report
Accounts. Accounts type dormant. 2010-12-29 View Report
Officers. Officer name: Mr Simon Mark Gibbins. 2010-09-01 View Report
Annual return. With made up date full list shareholders. 2010-08-19 View Report
Officers. Officer name: Malcolm Cooper. 2010-02-04 View Report
Accounts. Accounts type dormant. 2010-01-28 View Report
Annual return. Legacy. 2009-08-06 View Report
Officers. Description: Appointment terminated secretary ian greatorex. 2009-06-19 View Report
Address. Description: Registered office changed on 18/06/2009 from 3 the business centre molly milars lane wokingham berkshire RG41 2EY. 2009-06-18 View Report
Officers. Description: Appointment terminated director stephen sydes. 2009-06-18 View Report
Officers. Description: Director and secretary appointed gary preston shillinglaw. 2009-06-18 View Report
Officers. Description: Director appointed malcolm howard cooper. 2009-06-18 View Report
Accounts. Accounts type dormant. 2009-01-16 View Report
Annual return. Legacy. 2008-08-12 View Report