AMEERAH PROPERTIES 4 U LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Confirmation statement made on 2024-10-06 with no updates

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

07/11/247 November 2024 Director's details changed for Miss Angeline Pieters on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Miss Angeline Pieters on 2024-11-05

View Document

05/11/245 November 2024 Change of details for Miss Angeline Pieters as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Registered office address changed from 20 Loughborough Drive Broughton Milton Keynes MK10 7DZ England to 548-550 Elder Gate Milton Keynes MK9 1LR on 2024-11-05

View Document

28/10/2428 October 2024 Registered office address changed from 58 Croydon Road Caterham Surrey CR3 6QB England to 20 Loughborough Drive Broughton Milton Keynes MK10 7DZ on 2024-10-28

View Document

28/10/2428 October 2024 Change of details for Miss Angeline Pieters as a person with significant control on 2024-10-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Change of details for Mrs Angeline Pieters as a person with significant control on 2023-05-24

View Document

24/05/2324 May 2023 Confirmation statement made on 2022-10-06 with updates

View Document

23/05/2323 May 2023 Director's details changed for Mrs Angeline Pieters on 2023-05-23

View Document

23/05/2323 May 2023 Registered office address changed from 58 Cranmer Road Croydon Surrey CR0 1SR to 58 Croydon Road Caterham Surrey CR3 6QB on 2023-05-23

View Document

20/05/2320 May 2023 Registered office address changed from 58 Croydon Road Caterham Surrey CR0 1SR to 58 Cranmer Road Croydon Surrey CR0 1SR on 2023-05-20

View Document

16/05/2316 May 2023 Registered office address changed from PO Box 4385 12705575 - Companies House Default Address Cardiff CF14 8LH to 58 Croydon Road Caterham Surrey CR0 1SR on 2023-05-16

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Registered office address changed to PO Box 4385, 12705575 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Registration of charge 127055750004, created on 2022-03-28

View Document

22/02/2222 February 2022 Registration of charge 127055750003, created on 2022-02-21

View Document

23/12/2123 December 2021 Registration of charge 127055750002, created on 2021-12-13

View Document

12/11/2112 November 2021 Registration of charge 127055750001, created on 2021-11-08

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 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