AMOS FINANCE LTD - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-11-20 View Report
Confirmation statement. Statement with no updates. 2023-03-25 View Report
Accounts. Accounts type dormant. 2022-12-20 View Report
Officers. Change date: 2022-06-14. Officer name: Ms Jacquelyn Nwike. 2022-06-15 View Report
Address. Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom. New address: 128 City Road London EC1V 2NX. Change date: 2022-06-10. 2022-06-10 View Report
Confirmation statement. Statement with updates. 2022-03-25 View Report
Accounts. Accounts type dormant. 2021-12-30 View Report
Confirmation statement. Statement with updates. 2021-03-21 View Report
Accounts. Accounts type dormant. 2021-03-21 View Report
Confirmation statement. Statement with no updates. 2021-02-10 View Report
Accounts. Change account reference date company previous extended. 2020-05-28 View Report
Confirmation statement. Statement with updates. 2020-01-28 View Report
Confirmation statement. Statement with no updates. 2019-02-16 View Report
Accounts. Accounts type dormant. 2019-02-16 View Report
Confirmation statement. Statement with no updates. 2018-02-25 View Report
Accounts. Accounts type dormant. 2017-10-15 View Report
Officers. Change date: 2017-02-15. Officer name: Jacquelyn Nwike. 2017-02-16 View Report
Confirmation statement. Statement with updates. 2017-02-16 View Report
Officers. Officer name: Jacquelyn Nwike. Change date: 2017-01-29. 2017-01-31 View Report
Address. New address: Kemp House 160 City Road London London EC1V 2NX. Old address: 6 New Road Hanworth Feltham Middlesex TW13 6TQ. Change date: 2017-01-30. 2017-01-30 View Report
Accounts. Accounts type micro entity. 2016-10-30 View Report
Annual return. With made up date full list shareholders. 2016-05-02 View Report
Officers. Termination date: 2015-12-01. Officer name: Rebecca Bonome. 2016-05-02 View Report
Officers. Termination date: 2015-12-01. Officer name: Rebecca Bonome. 2016-05-02 View Report
Accounts. Accounts type micro entity. 2015-11-21 View Report
Accounts. Accounts type total exemption small. 2015-06-27 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Annual return. With made up date full list shareholders. 2014-04-26 View Report
Accounts. Accounts type total exemption full. 2013-12-11 View Report
Address. Change date: 2013-11-12. Old address: 31 Sterling Place London W5 4RA. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Officers. Officer name: Rebecca Bonome. Change date: 2013-01-18. 2013-05-06 View Report
Accounts. Change account reference date company current extended. 2013-05-06 View Report
Accounts. Accounts type total exemption small. 2013-02-15 View Report
Address. Change date: 2013-01-14. Old address: 20 Olive Haines Lodge Oakhill Road London SW15 2QY United Kingdom. 2013-01-14 View Report
Capital. Capital allotment shares. 2012-04-20 View Report
Annual return. With made up date full list shareholders. 2012-04-20 View Report
Officers. Change date: 2012-04-01. Officer name: Rebecca Bonome. 2012-04-20 View Report
Officers. Officer name: Rebecca Bonome. 2012-03-15 View Report
Incorporation. Incorporation company. 2011-04-18 View Report