AMICA PROPERTY SERVICES LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewAppointment of Jonathan Vardi as a secretary on 2025-08-19

View Document

08/10/258 October 2025 NewCompulsory strike-off action has been discontinued

View Document

08/10/258 October 2025 NewCompulsory strike-off action has been discontinued

View Document

07/10/257 October 2025 NewDirector's details changed for Mr Jonathan Vardi on 2025-05-29

View Document

07/10/257 October 2025 NewRegistered office address changed from PO Box 4385 09174097 - Companies House Default Address Cardiff CF14 8LH to 26B Benskin Road Watford WD18 0HW on 2025-10-07

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-08-13 with no updates

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

18/06/2518 June 2025

View Document

18/06/2518 June 2025

View Document

18/06/2518 June 2025 Registered office address changed to PO Box 4385, 09174097 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-18

View Document

18/06/2518 June 2025

View Document

18/06/2518 June 2025

View Document

18/06/2518 June 2025

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA VARDI / 10/08/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VARDI / 10/08/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD FERTLEMAN / 10/08/2015

View Document

08/10/148 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/148 October 2014 COMPANY NAME CHANGED H & A FERTLEMAN PROPERTY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 08/10/14

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED JONATHAN VARDI

View Document

13/08/1413 August 2014 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