AMAZTECH SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been discontinued |
14/07/2514 July 2025 New | Micro company accounts made up to 2024-10-31 |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/12/2316 December 2023 | Confirmation statement made on 2023-10-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
17/06/2317 June 2023 | Registered office address changed from 663 Fulham Road London SW6 5PZ England to 6 London Road Morden SM4 5AS on 2023-06-17 |
24/11/2224 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/12/2131 December 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
28/11/2028 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/01/2021 January 2020 | DISS40 (DISS40(SOAD)) |
19/01/2019 January 2020 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
07/01/207 January 2020 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/07/1928 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX |
06/02/186 February 2018 | DISS40 (DISS40(SOAD)) |
04/02/184 February 2018 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
09/01/189 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/08/159 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 1517A LONDON ROAD LONDON SW16 4AE |
16/11/1416 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR AWWAL MOHIDEEN MOHAMED SIDIQUE / 14/10/2014 |
16/11/1416 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/10/1412 October 2014 | REGISTERED OFFICE CHANGED ON 12/10/2014 FROM 55B RANELAGH GARDENS ILFORD ESSEX IG1 3JP |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
05/11/135 November 2013 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 54 TRINITY ROAD LONDON SW17 7RH ENGLAND |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/02/1322 February 2013 | SECRETARY APPOINTED MR AWWAL MOHIDEEN MOHAMED SIDIQUE |
13/02/1313 February 2013 | Annual return made up to 21 October 2012 with full list of shareholders |
20/01/1320 January 2013 | REGISTERED OFFICE CHANGED ON 20/01/2013 FROM 149 B UPPER TOOTING ROAD TOOTING LONDON WANDSWORTH SW17 7TJ ENGLAND |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/10/1121 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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