AMIT U.K. LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-22 with updates |
09/02/249 February 2024 | Change of details for Mrs Tina Metherell as a person with significant control on 2024-02-09 |
09/02/249 February 2024 | Change of details for Mr Alexander Charles Metherell as a person with significant control on 2024-02-09 |
09/02/249 February 2024 | Registered office address changed from Walnut Tree House Didbrook Gloucestershire GL54 5YT England to Walnut Tree House Didbrook Cheltenham GL54 5PF on 2024-02-09 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM REDWOOD HOUSE 2 ORCHARD INDUSTRIAL ESTATE TODDINGTON CHELTENHAM GLOUCESTERSHIRE GL54 5EB |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
06/03/176 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDER CHARLES METHERELL / 23/02/2016 |
06/03/176 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / TINA METHERELL / 23/02/2016 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
14/12/1314 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/07/1116 July 2011 | DISS40 (DISS40(SOAD)) |
14/07/1114 July 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
28/06/1128 June 2011 | FIRST GAZETTE |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES METHERELL / 26/02/2010 |
26/02/1026 February 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/06/0929 June 2009 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 35 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX |
20/03/0920 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 35 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL0 1HX |
03/03/083 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / TINA METHERELL / 01/05/2007 |
03/03/083 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER METHERELL / 01/05/2007 |
12/09/0712 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
12/04/0712 April 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
22/06/0622 June 2006 | SECRETARY'S PARTICULARS CHANGED |
22/06/0622 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0614 June 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
29/03/0529 March 2005 | REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 35 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX |
21/03/0521 March 2005 | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
31/03/0431 March 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
15/05/0315 May 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
15/05/0315 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
07/06/027 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
04/03/024 March 2002 | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
20/07/0120 July 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
13/03/0113 March 2001 | NEW SECRETARY APPOINTED |
13/03/0113 March 2001 | NEW DIRECTOR APPOINTED |
26/02/0126 February 2001 | SECRETARY RESIGNED |
26/02/0126 February 2001 | DIRECTOR RESIGNED |
22/02/0122 February 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