|
|
02 Dec 2025
|
02 Dec 2025
Registered office address changed from 46/48 Beak Street London W1F 9RJ England to 16/18 Beak Street London W1F 9rd on 2 December 2025
|
|
|
04 Jun 2025
|
04 Jun 2025
Confirmation statement made on 1 May 2025 with updates
|
|
|
29 Nov 2024
|
29 Nov 2024
Change of details for Amcomri Group Limited as a person with significant control on 20 November 2024
|
|
|
01 May 2024
|
01 May 2024
Confirmation statement made on 1 May 2024 with updates
|
|
|
15 Sep 2023
|
15 Sep 2023
Notification of Amcomri Group Limited as a person with significant control on 31 August 2023
|
|
|
15 Sep 2023
|
15 Sep 2023
Cessation of Amcomri 16 Limited as a person with significant control on 31 August 2023
|
|
|
21 Aug 2023
|
21 Aug 2023
Registration of charge 127681430003, created on 8 August 2023
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 3 May 2023 with updates
|
|
|
29 Dec 2022
|
29 Dec 2022
Change of details for Amcomri Group Limited as a person with significant control on 17 November 2022
|
|
|
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
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 5 May 2022 with no updates
|
|
|
15 Jan 2022
|
15 Jan 2022
Change of details for Amcomri Group Limited as a person with significant control on 22 March 2021
|
|
|
30 Jul 2021
|
30 Jul 2021
Current accounting period extended from 31 July 2021 to 31 December 2021
|
|
|
14 May 2021
|
14 May 2021
Registration of charge 127681430002, created on 8 May 2021
|
|
|
11 May 2021
|
11 May 2021
Registration of charge 127681430001, created on 8 May 2021
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 5 May 2021 with updates
|
|
|
22 Mar 2021
|
22 Mar 2021
Notification of Amcomri Group Limited as a person with significant control on 22 March 2021
|
|
|
22 Mar 2021
|
22 Mar 2021
Cessation of Paul Patrick Mcgowan as a person with significant control on 22 March 2021
|
|
|
22 Mar 2021
|
22 Mar 2021
Appointment of Mr Hugh Whitcomb as a director on 22 March 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Resolutions
|
|
|
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
|