AMCO SYNDICATES LTD - MANCHESTER


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

Description Filing date
Accounts. Accounts type micro entity. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-07-14 View Report
Accounts. Accounts type micro entity. 2022-11-07 View Report
Confirmation statement. Statement with updates. 2022-06-28 View Report
Officers. Officer name: Philip Corn. Termination date: 2022-06-27. 2022-06-28 View Report
Officers. Appointment date: 2022-06-27. Officer name: Mrs Hanna Deborah Corn. 2022-06-28 View Report
Persons with significant control. Cessation date: 2022-06-27. Psc name: Philip Corn. 2022-06-28 View Report
Persons with significant control. Psc name: Hanna Corn. Notification date: 2022-06-27. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Accounts. Accounts type micro entity. 2021-11-11 View Report
Officers. Officer name: Mr Tzvi Reich. Appointment date: 2021-02-17. 2021-02-17 View Report
Confirmation statement. Statement with updates. 2021-01-19 View Report
Accounts. Accounts type dormant. 2020-04-30 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Address. Old address: 67 Beechwood Road Prestwich Manchester M25 0GL England. New address: 67 Windsor Road Prestwich Manchester M25 0DB. Change date: 2019-03-20. 2019-03-20 View Report
Address. Change date: 2019-03-20. New address: 67 Beechwood Road Prestwich Manchester M25 0GL. Old address: 76-80 Bury New Road Prestwich Manchester M25 0JU United Kingdom. 2019-03-20 View Report
Incorporation. Capital: GBP 1 2019-02-22 View Report