AMISOFT TECHNOLOGIES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-02

View Document

22/05/2522 May 2025 Change of details for Mr Amit Kaushal as a person with significant control on 2025-05-16

View Document

21/05/2521 May 2025 Director's details changed for Mr Amit Kaushal on 2025-05-16

View Document

18/04/2418 April 2024 Registered office address changed from PO Box 4385 04322157 - Companies House Default Address Cardiff CF14 8LH to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-04-18

View Document

16/04/2416 April 2024 Statement of affairs

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Appointment of a voluntary liquidator

View Document

16/04/2416 April 2024 Resolutions

View Document

26/02/2426 February 2024 Registered office address changed to PO Box 4385, 04322157 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-26

View Document

02/02/242 February 2024 Micro company accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Previous accounting period extended from 2023-11-29 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Micro company accounts made up to 2022-11-29

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-11-30

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

21/03/2021 March 2020 APPOINTMENT TERMINATED, DIRECTOR PURNIMA KAUSHAL

View Document

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 DISS40 (DISS40(SOAD))

View Document

12/11/1912 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MRS PURNIMA KAUSHAL

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAP HOLDINGS LTD

View Document

15/03/1915 March 2019 CESSATION OF AMIT KAUSHAL AS A PSC

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

28/08/1728 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, SECRETARY BISHAMBER DOGRA

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 29 November 2015

View Document

29/08/1629 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

15/01/1615 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR AMIT KAUSHAL

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR BISHAMBER DOGRA

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 10 PEARCY CLOSE, HAROLD HILL ROMFORD ESSEX RM3 8PW

View Document

26/02/1526 February 2015 Registered office address changed from , 10 Pearcy Close, Harold Hill, Romford, Essex, RM3 8PW to PO Box 4385 Cardiff CF14 8LH on 2015-02-26

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR BISHAMBER DOGRA

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 TERMINATE SEC APPOINTMENT

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY AMIT KAUSHAL

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR BISHAMBER DASS DOGRA

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR PURNIMA KAUSHAL

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PURNIMA KAUSHAL / 01/12/2013

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MR BISHAMBER DASS DOGRA

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR BISHAMBER DASS DOGRA

View Document

14/11/1414 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/08/1431 August 2014 PREVSHO FROM 31/12/2013 TO 30/11/2013

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MRS PURNIMA KAUSHAL

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR AMIT KAUSHAL

View Document

02/12/132 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1230 August 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

02/12/112 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/12/1014 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

04/09/104 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMIT KAUSHAL / 28/11/2009

View Document

29/11/0929 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR SAURABH GOYAL

View Document

02/07/092 July 2009 SECRETARY'S CHANGE OF PARTICULARS / PURNIMA KAUSHAL / 01/07/2009

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR SAURABH GOYAL

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY AMIT KAUSHAL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR PURNIMA KAUSHAL

View Document

17/11/0817 November 2008 SECRETARY APPOINTED MS PURNIMA KAUSHAL

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

24/02/0624 February 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 2ND FLOOR 145 - 157 ST JOHN STREET LONDON EC1V 4PY

View Document

03/11/053 November 2005

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 1 SPRINGWELL COURT SPRINGWELL ROAD, HOUNSLOW MIDDLESEX TW4 7RJ

View Document

17/03/0517 March 2005

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: FLAT 23 NATASHA COURT MIMOSA CLOSE ROMFORD ESSEX RM3 8GU

View Document

15/03/0515 March 2005

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: FLAT 23 NATASHA COURT, MIMOSA CLOSE, ROMFORD ESSEX RM3 8GU

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 6A STATION ROAD LONGFIELD KENT DA3 7QD

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

07/01/047 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: FIRST FLOOR 11 LYON ROAD SOUTH WIMBLEDON LONDON SW19 2RL

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information