AMIT K LTD
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
22/04/2522 April 2025 | Notification of Mili Consulting Limited as a person with significant control on 2016-04-06 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2023-12-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-12-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2020-12-31 |
04/10/214 October 2021 | Previous accounting period shortened from 2021-01-06 to 2021-01-05 |
25/06/2125 June 2021 | Director's details changed for Abhraham Keinan on 2021-05-18 |
17/06/2117 June 2021 | Confirmation statement made on 2021-04-23 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/11/196 November 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
08/10/198 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/10/194 October 2019 | PREVSHO FROM 07/01/2019 TO 06/01/2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/10/188 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
03/10/173 October 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
17/11/1617 November 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
13/07/1613 July 2016 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 960 BRITANNIA HOUSE HIGH ROAD LONDON N12 9RY |
06/07/166 July 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
16/12/1516 December 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
07/10/157 October 2015 | PREVSHO FROM 08/01/2015 TO 07/01/2015 |
24/09/1524 September 2015 | PREVEXT FROM 31/12/2014 TO 08/01/2015 |
14/05/1514 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
02/01/152 January 2015 | SECTION 519 OF THE COMPAINES ACT 2006 |
16/12/1416 December 2014 | SECTION 519 |
16/12/1416 December 2014 | AUDITOR'S RESIGNATION |
07/11/147 November 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
20/05/1420 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
27/01/1427 January 2014 | SECOND FILING WITH MUD 23/04/13 FOR FORM AR01 |
07/10/137 October 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
23/09/1323 September 2013 | TO ALLOT AND DIST NEW SHARES 07/03/2013 |
23/09/1323 September 2013 | 07/03/13 STATEMENT OF CAPITAL GBP 100.00 |
09/05/139 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
26/10/1226 October 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
23/04/1223 April 2012 | 16/07/10 STATEMENT OF CAPITAL GBP 100 |
23/04/1223 April 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
09/02/129 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
13/12/1113 December 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
30/08/1130 August 2011 | DIRECTOR APPOINTED TALMA KEINAN |
24/08/1124 August 2011 | 16/07/10 STATEMENT OF CAPITAL GBP 100 |
23/06/1123 June 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
09/02/119 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
17/09/1017 September 2010 | 16/07/10 STATEMENT OF CAPITAL GBP 1 |
24/02/1024 February 2010 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM, 788/790 FINCHLEY ROAD, TEMPLE FORTUNE, LONDON, NW11 7TJ, UNITED KINGDOM |
24/02/1024 February 2010 | DIRECTOR APPOINTED ABHRAHAM KEINAN |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
25/01/1025 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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