AMITY HOLDINGS LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

02/12/242 December 2024 Notification of Glynis Mary Putt as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Cessation of Ian Putt as a person with significant control on 2024-12-02

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-04-30

View Document

05/07/245 July 2024 Termination of appointment of Ian Putt as a director on 2024-06-28

View Document

04/07/244 July 2024 Appointment of Mr Gareth William Putt as a director on 2024-06-21

View Document

04/07/244 July 2024 Appointment of Mrs Glynis Mary Putt as a director on 2024-06-21

View Document

04/07/244 July 2024 Appointment of Ms Nadine Putt as a director on 2024-06-21

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-04-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

09/12/229 December 2022 Registered office address changed from 30 st. Giles Oxford OX1 3LE to 5 Gosditch Street Cirencester GL7 2AG on 2022-12-09

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN PUTT / 01/12/2015

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY GLYNIS PUTT

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/01/156 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE BENTON

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/01/1419 January 2014 REGISTERED OFFICE CHANGED ON 19/01/2014 FROM WINDRUSH HOUSE LYNCH HILL STANTON HARCOURT OXON. OX29 5BB

View Document

12/12/1312 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/01/1316 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / GLYNIS MARY PUTT / 23/05/2012

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 30 ST GILES' OXFORD OXON. OX1 3LE

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE DAVID BENTON / 23/05/2012

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / GLYNIS MARY PUTT / 23/05/2012

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/125 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PUTT / 22/07/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GLYNIS MARY PUTT / 22/07/2010

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED LESLIE DAVID BENTON

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PUTT / 01/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/01/0825 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0825 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0825 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 30 ST GILES OXFORD OX1 3LE

View Document

06/01/076 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

02/12/022 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

04/12/014 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 £ NC 1000/1000000 09/12/98

View Document

08/01/998 January 1999 NC INC ALREADY ADJUSTED 09/12/98

View Document

17/12/9817 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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