AMIT K LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

22/04/2522 April 2025 Notification of Mili Consulting Limited as a person with significant control on 2016-04-06

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Previous accounting period shortened from 2021-01-06 to 2021-01-05

View Document

25/06/2125 June 2021 Director's details changed for Abhraham Keinan on 2021-05-18

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 PREVSHO FROM 07/01/2019 TO 06/01/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 960 BRITANNIA HOUSE HIGH ROAD LONDON N12 9RY

View Document

06/07/166 July 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

16/12/1516 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/157 October 2015 PREVSHO FROM 08/01/2015 TO 07/01/2015

View Document

24/09/1524 September 2015 PREVEXT FROM 31/12/2014 TO 08/01/2015

View Document

14/05/1514 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

02/01/152 January 2015 SECTION 519 OF THE COMPAINES ACT 2006

View Document

16/12/1416 December 2014 SECTION 519

View Document

16/12/1416 December 2014 AUDITOR'S RESIGNATION

View Document

07/11/147 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 SECOND FILING WITH MUD 23/04/13 FOR FORM AR01

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 TO ALLOT AND DIST NEW SHARES 07/03/2013

View Document

23/09/1323 September 2013 07/03/13 STATEMENT OF CAPITAL GBP 100.00

View Document

09/05/139 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

26/10/1226 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 16/07/10 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1223 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED TALMA KEINAN

View Document

24/08/1124 August 2011 16/07/10 STATEMENT OF CAPITAL GBP 100

View Document

23/06/1123 June 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

09/02/119 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 16/07/10 STATEMENT OF CAPITAL GBP 1

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM, 788/790 FINCHLEY ROAD, TEMPLE FORTUNE, LONDON, NW11 7TJ, UNITED KINGDOM

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED ABHRAHAM KEINAN

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/01/1025 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company