AMAYA PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

08/03/238 March 2023 Cessation of Harsha Rajitha Rupasinghe as a person with significant control on 2023-03-03

View Document

08/03/238 March 2023 Change of details for Mrs Erika Farkas as a person with significant control on 2023-03-03

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR HARSHA RAJITHA RUPASINGHE / 17/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARSHA RAJITHA RUPASINGHE / 17/09/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/03/1512 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088696150002

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UNITED KINGDOM

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR HARSHA RAJITHA RUPASINGHE

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE MACNAIR

View Document

04/03/144 March 2014 30/01/14 STATEMENT OF CAPITAL GBP 100

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PEARS

View Document

30/01/1430 January 2014 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