AMARA PROPERTY INVESTMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Registration of charge 074912390010, created on 2025-09-24 |
16/09/2516 September 2025 New | Termination of appointment of Pranai Krutsna Buddhdev as a director on 2025-09-15 |
13/03/2513 March 2025 | Satisfaction of charge 074912390006 in full |
24/01/2524 January 2025 | Registration of charge 074912390009, created on 2025-01-22 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/10/2428 October 2024 | Satisfaction of charge 074912390005 in full |
25/09/2425 September 2024 | Secretary's details changed for Mrs Rutu Pranai Buddhdev on 2011-01-13 |
25/04/2425 April 2024 | Secretary's details changed for Mrs Rutu Pranai Buddhdev on 2024-04-25 |
25/04/2425 April 2024 | Change of details for Mrs Rutu Pranai Buddhdev as a person with significant control on 2024-04-25 |
25/04/2425 April 2024 | Director's details changed for Mrs Rutu Pranai Buddhdev on 2024-04-25 |
17/04/2417 April 2024 | Registration of charge 074912390007, created on 2024-04-12 |
17/04/2417 April 2024 | Registration of charge 074912390008, created on 2024-04-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Satisfaction of charge 074912390003 in full |
22/03/2422 March 2024 | Satisfaction of charge 074912390002 in full |
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 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
19/12/2319 December 2023 | Registration of charge 074912390006, created on 2023-12-19 |
19/12/2319 December 2023 | Satisfaction of charge 074912390001 in full |
19/12/2319 December 2023 | Satisfaction of charge 074912390004 in full |
16/12/2316 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/06/2323 June 2023 | Registration of charge 074912390005, created on 2023-06-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
01/11/221 November 2022 | Secretary's details changed for Mrs Rutu Buddhdev on 2022-11-01 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
06/01/226 January 2022 | Registration of charge 074912390003, created on 2021-12-23 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTU BUDDHDEV / 04/03/2017 |
10/03/1710 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR PRANAI BUDDHDEV / 04/03/2017 |
10/03/1710 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR PRANAI BUDDHDEV / 04/03/2017 |
10/03/1710 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTU BUDDHDEV / 04/03/2017 |
19/01/1719 January 2017 | CHANGE PERSON AS SECRETARY |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
18/01/1718 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTU BUDDHDEV / 06/04/2016 |
18/01/1718 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRANAI BUDDHDEV / 06/04/2016 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 16 RUDOLPH ROAD BUSHEY WD23 3DY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/01/1622 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
22/11/1222 November 2012 | COMPANY NAME CHANGED AMARA HEALTHCARE AND PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 22/11/12 |
22/11/1222 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/03/122 March 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
15/12/1115 December 2011 | COMPANY NAME CHANGED AMARA HEALTHCARE LIMITED CERTIFICATE ISSUED ON 15/12/11 |
15/12/1115 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/01/1113 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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