AMAELLA LIMITED

Company Documents

DateDescription
21/02/2421 February 2024 Termination of appointment of Lara Maria Miller as a director on 2022-06-30

View Document

21/02/2421 February 2024 Cessation of Lara Maria Miller as a person with significant control on 2022-06-30

View Document

18/01/2218 January 2022 Registered office address changed from 4 Rhugarve Gardens Linton Cambridge Rhugarve Gardens Linton Cambridge Cambridgeshire CB21 4LX England to Office 7 35-37 Ludgate Hill London Office 7 35-37 Ludgate Hill London EC4M 7JN on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mrs Lara Maria Miller as a person with significant control on 2022-01-12

View Document

14/12/2114 December 2021 Change of details for Mrs Lara Maria Miller as a person with significant control on 2017-07-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM FUTURE BUSINESS CENTRE CAMBRIDGE KINGS HEDGES ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 2HY UNITED KINGDOM

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LARA MARIA MILLER / 08/03/2019

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

08/11/188 November 2018 CESSATION OF LARA MARIA SAN GIL AS A PSC

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARA MARIA MILLER

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE KERVEDEC / 07/12/2017

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MS JULIE KERVEDEC

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

24/06/1724 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / LARA MARIA SAN GIL / 09/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

04/10/164 October 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

24/09/1524 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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