AMARA PROPERTY INVESTMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewRegistration of charge 074912390010, created on 2025-09-24

View Document

16/09/2516 September 2025 NewTermination of appointment of Pranai Krutsna Buddhdev as a director on 2025-09-15

View Document

13/03/2513 March 2025 Satisfaction of charge 074912390006 in full

View Document

24/01/2524 January 2025 Registration of charge 074912390009, created on 2025-01-22

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Satisfaction of charge 074912390005 in full

View Document

25/09/2425 September 2024 Secretary's details changed for Mrs Rutu Pranai Buddhdev on 2011-01-13

View Document

25/04/2425 April 2024 Secretary's details changed for Mrs Rutu Pranai Buddhdev on 2024-04-25

View Document

25/04/2425 April 2024 Change of details for Mrs Rutu Pranai Buddhdev as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mrs Rutu Pranai Buddhdev on 2024-04-25

View Document

17/04/2417 April 2024 Registration of charge 074912390007, created on 2024-04-12

View Document

17/04/2417 April 2024 Registration of charge 074912390008, created on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Satisfaction of charge 074912390003 in full

View Document

22/03/2422 March 2024 Satisfaction of charge 074912390002 in full

View Document

17/03/2417 March 2024 Registered office address changed from 2nd Floor, 167-169 Great Portland Street London W1W 5PF England to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-17

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

19/12/2319 December 2023 Registration of charge 074912390006, created on 2023-12-19

View Document

19/12/2319 December 2023 Satisfaction of charge 074912390001 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 074912390004 in full

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Registration of charge 074912390005, created on 2023-06-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

01/11/221 November 2022 Secretary's details changed for Mrs Rutu Buddhdev on 2022-11-01

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

06/01/226 January 2022 Registration of charge 074912390003, created on 2021-12-23

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTU BUDDHDEV / 04/03/2017

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PRANAI BUDDHDEV / 04/03/2017

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PRANAI BUDDHDEV / 04/03/2017

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTU BUDDHDEV / 04/03/2017

View Document

19/01/1719 January 2017 CHANGE PERSON AS SECRETARY

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTU BUDDHDEV / 06/04/2016

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PRANAI BUDDHDEV / 06/04/2016

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM
16 RUDOLPH ROAD
BUSHEY
WD23 3DY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 COMPANY NAME CHANGED AMARA HEALTHCARE AND PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 22/11/12

View Document

22/11/1222 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/03/122 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 COMPANY NAME CHANGED AMARA HEALTHCARE LIMITED CERTIFICATE ISSUED ON 15/12/11

View Document

15/12/1115 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1113 January 2011 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