AMARINDA CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Register inspection address has been changed from 3 Lucknow Terrace Butterow West Stroud GL5 3UD England to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT |
21/07/2521 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
03/07/243 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/11/236 November 2023 | Register inspection address has been changed from 98 Dawes Street London SE17 2EB United Kingdom to 3 Lucknow Terrace Butterow West Stroud GL5 3UD |
03/11/233 November 2023 | Director's details changed for Dr Duncan Robert Pierce on 2023-11-01 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
03/11/233 November 2023 | Change of details for Dr Duncan Robert Pierce as a person with significant control on 2023-11-01 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/11/216 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/10/1827 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/11/174 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
03/05/173 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/11/1514 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/10/1428 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
12/11/1312 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
16/10/1316 October 2013 | APPOINTMENT TERMINATED, SECRETARY LAURA PIERCE |
16/10/1316 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR DUNCAN ROBERT PIERCE / 16/10/2013 |
08/11/128 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM ARNOLD HOUSE 2 NEW ROAD BRADING ISLES OF WIGHT PO36 0DT |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/10/1127 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
06/11/106 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR DUNCAN ROBERT PIERCE / 13/12/2009 |
14/12/0914 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/12/0914 December 2009 | SAIL ADDRESS CREATED |
14/12/0914 December 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/11/077 November 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/12/067 December 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
30/10/0430 October 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
17/09/0417 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
09/06/049 June 2004 | COMPANY NAME CHANGED PIERCE RESEARCH LIMITED CERTIFICATE ISSUED ON 09/06/04 |
26/05/0426 May 2004 | SECRETARY RESIGNED |
05/01/045 January 2004 | NEW SECRETARY APPOINTED |
25/11/0325 November 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
31/08/0331 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
04/02/034 February 2003 | REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 58 ABBOTSBURY ROAD HAYES BROMLEY BR2 7HQ |
31/10/0231 October 2002 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
06/11/016 November 2001 | NEW SECRETARY APPOINTED |
06/11/016 November 2001 | NEW DIRECTOR APPOINTED |
25/10/0125 October 2001 | SECRETARY RESIGNED |
25/10/0125 October 2001 | DIRECTOR RESIGNED |
24/10/0124 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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