AMILAH CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Secretary's details changed for Carl Laurence Warnell on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mrs Tahira Parveen Warnell as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mr Carl Laurence Warnell as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Carl Laurence Warnell on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Tahira Parveen Warnell on 2021-12-08

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM TRINITY HOUSE SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1PH

View Document

31/03/1631 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/03/1528 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 17/11/14 STATEMENT OF CAPITAL GBP 10

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TAHIRA PARVEEN WARNELL / 07/03/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL LAURENCE WARNELL / 07/03/2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM FORGE HOUSE 39-41 CAMBRIDGE ROAD STANSTED ESSEX CM24 8BX

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 S366A DISP HOLDING AGM 07/03/02

View Document

20/03/0220 March 2002 S386 DISP APP AUDS 07/03/02

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information