CERTNM |
Company name changed amsco export LTDcertificate issued on 02/02/23
filed on: 2nd, February 2023
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/02/02. New Address: 35 Hainault Road Chadwell Heath Romford RM6 6BJ. Previous address: Bell House Bells Lane Tenterden TN30 6ES England
filed on: 2nd, February 2023
|
address |
Free Download
(1 page)
|
TM01 |
2023/02/02 - the day director's appointment was terminated
filed on: 2nd, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/02/02 - the day director's appointment was terminated
filed on: 2nd, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/02/02 - the day director's appointment was terminated
filed on: 2nd, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/02
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 25th, January 2023
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/03/21.
filed on: 21st, March 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed kudox group LTDcertificate issued on 18/03/22
filed on: 18th, March 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on 2022/03/17.
filed on: 17th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/03/17. New Address: Bell House Bells Lane Tenterden TN30 6ES. Previous address: Kemp House City Road London EC1V 2NX England
filed on: 17th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/17
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 18th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/14
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/07/02
filed on: 2nd, July 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 6th, April 2021
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed self assessment (london) LIMITEDcertificate issued on 15/10/20
filed on: 15th, October 2020
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Address change date: 2020/10/14. New Address: Kemp House City Road London EC1V 2NX. Previous address: 35 Hainault Road Chadwell Heath Romford Essex RM6 6BJ
filed on: 14th, October 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/10.
filed on: 14th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/14
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/06/08. New Address: 35 Hainault Road Chadwell Heath Romford Essex RM6 6BJ. Previous address: One Alfred Place Alfred Place London WC1E 7EB United Kingdom
filed on: 8th, June 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/28
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/03/08
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|