AMFIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
04/01/254 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
17/10/2417 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/01/243 January 2024 | Termination of appointment of Nominee Company Secretaries Limited as a secretary on 2023-03-31 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with updates |
03/01/243 January 2024 | Notification of Diana Soare as a person with significant control on 2023-12-06 |
03/01/243 January 2024 | Change of details for Mr Ion Soare as a person with significant control on 2023-12-06 |
23/10/2323 October 2023 | Micro company accounts made up to 2023-01-31 |
05/03/235 March 2023 | Registered office address changed from Suite 14 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ to 71-75 Shelton Street, Covent Garden, London 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-03-05 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/09/196 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
28/10/1828 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/02/166 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ION SOARE / 31/01/2016 |
06/02/166 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ION SOARE / 01/02/2016 |
03/02/163 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
14/02/1514 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/02/1414 February 2014 | APPOINTMENT TERMINATED, DIRECTOR MANUELA SOARE |
14/02/1414 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ION SOARE / 31/12/2013 |
14/02/1414 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
16/02/1316 February 2013 | 19/01/13 STATEMENT OF CAPITAL GBP 100 |
16/02/1316 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/02/1213 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/02/1121 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/01/1025 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
24/01/1024 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANUELA FLORENTINA SOARE / 19/01/2010 |
24/01/1024 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOMINEE COMPANY SECRETARIES LIMITED / 19/01/2010 |
24/01/1024 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ION SOARE / 19/01/2010 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/09/0928 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MANUELA SOARE / 20/09/2009 |
28/09/0928 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ION SOARE / 20/09/2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM OFFICE 2 16 NEW STREET STOURPORT ON SEVERN DY13 8UW |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
31/01/0831 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
31/01/0831 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
31/01/0831 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
31/01/0831 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
01/03/071 March 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
06/02/066 February 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED UNIT 30 THE OLD WOODYARD HALL DRIVE HAGLEY WORCESTERSHIRE DY9 9LQ |
05/08/045 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
30/01/0430 January 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
12/02/0312 February 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | REGISTERED OFFICE CHANGED ON 13/12/02 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU |
13/06/0213 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
20/02/0220 February 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
23/02/0123 February 2001 | NEW DIRECTOR APPOINTED |
23/02/0123 February 2001 | NEW DIRECTOR APPOINTED |
01/02/011 February 2001 | DIRECTOR RESIGNED |
19/01/0119 January 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