|
|
13 Feb 2026
|
13 Feb 2026
Change of details for Amcomri Business Services Group Limited as a person with significant control on 13 February 2026
|
|
|
07 Jan 2026
|
07 Jan 2026
Registered office address changed from 46/48 Beak Street London W1F 9RJ England to 16/18 Beak Street London W1F 9rd on 7 January 2026
|
|
|
15 Dec 2025
|
15 Dec 2025
Certificate of change of name
|
|
|
12 Sep 2025
|
12 Sep 2025
Confirmation statement made on 12 September 2025 with no updates
|
|
|
06 Jan 2025
|
06 Jan 2025
Appointment of Miss Inca Lockhart-Ross as a director on 1 January 2025
|
|
|
16 Dec 2024
|
16 Dec 2024
Notification of Amcomri Business Services Group Limited as a person with significant control on 13 December 2024
|
|
|
16 Dec 2024
|
16 Dec 2024
Cessation of Paul Patrick Mcgowan as a person with significant control on 13 December 2024
|
|
|
20 Sep 2024
|
20 Sep 2024
Confirmation statement made on 20 September 2024 with no updates
|
|
|
21 Sep 2023
|
21 Sep 2023
Confirmation statement made on 21 September 2023 with no updates
|
|
|
08 Jun 2023
|
08 Jun 2023
Director's details changed for Mr Paul Patrick Mcgowan on 17 February 2020
|
|
|
10 Oct 2022
|
10 Oct 2022
Confirmation statement made on 24 September 2022 with updates
|
|
|
15 Jul 2022
|
15 Jul 2022
Registered office address changed from C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 46/48 Beak Street London W1F 9RJ on 15 July 2022
|
|
|
16 Mar 2022
|
16 Mar 2022
Resolutions
|
|
|
14 Mar 2022
|
14 Mar 2022
Statement of capital following an allotment of shares on 1 December 2021
|
|
|
08 Oct 2021
|
08 Oct 2021
Confirmation statement made on 24 September 2021 with updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Statement of capital following an allotment of shares on 10 June 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Resolutions
|
|
|
17 Feb 2021
|
17 Feb 2021
Notification of Paul Mc Gowan as a person with significant control on 17 February 2021
|
|
|
17 Feb 2021
|
17 Feb 2021
Cessation of Amcomri Holdings Limited as a person with significant control on 17 February 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Registered office address changed from 80 New Bond Street London W1S 1SB England to C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF on 1 February 2021
|