AMITY MANAGERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/12/2431 December 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

18/03/2418 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

14/12/2214 December 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

02/03/222 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Change of details for Mr David Ashton as a person with significant control on 2021-11-29

View Document

20/12/2120 December 2021 Director's details changed for Mr David Ashton on 2021-11-29

View Document

20/12/2120 December 2021 Director's details changed for Mr Jason Miles Bougourd on 2021-11-29

View Document

20/12/2120 December 2021 Director's details changed for Mr David Michael Heaney on 2021-11-29

View Document

20/12/2120 December 2021 Secretary's details changed for Cornhill Services Limited on 2021-11-29

View Document

29/11/2129 November 2021 Registered office address changed from 4th Floor 1 Knightrider Court St Pauls London EC4V 5BJ United Kingdom to Monomark House 27 Old Gloucester Street London WC1N 3AX on 2021-11-29

View Document

29/10/2129 October 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

20/06/2120 June 2021 Amended total exemption full accounts made up to 2019-01-31

View Document

01/06/211 June 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

07/04/217 April 2021 DISS40 (DISS40(SOAD))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

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

View Accounts

08/05/208 May 2020 COMPANY RESTORED ON 08/05/2020

View Document

08/05/208 May 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

17/03/2017 March 2020 STRUCK OFF AND DISSOLVED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BOUGOURD

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HEANEY

View Document

22/06/1822 June 2018 CORPORATE SECRETARY APPOINTED CORNHILL SERVICES LIMITED

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ASHTON / 28/03/2018

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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