AMITY MANAGERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-01-27 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
14/12/2214 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 |
02/03/222 March 2022 | Confirmation statement made on 2022-01-28 with no updates |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
20/12/2120 December 2021 | Change of details for Mr David Ashton as a person with significant control on 2021-11-29 |
20/12/2120 December 2021 | Director's details changed for Mr David Ashton on 2021-11-29 |
20/12/2120 December 2021 | Director's details changed for Mr Jason Miles Bougourd on 2021-11-29 |
20/12/2120 December 2021 | Director's details changed for Mr David Michael Heaney on 2021-11-29 |
20/12/2120 December 2021 | Secretary's details changed for Cornhill Services Limited on 2021-11-29 |
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 |
29/10/2129 October 2021 | Previous accounting period extended from 2021-01-31 to 2021-03-31 |
20/06/2120 June 2021 | Amended total exemption full accounts made up to 2019-01-31 |
01/06/211 June 2021 | 31/01/20 TOTAL EXEMPTION FULL |
21/05/2121 May 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
07/04/217 April 2021 | DISS40 (DISS40(SOAD)) |
06/04/216 April 2021 | FIRST GAZETTE |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/05/208 May 2020 | COMPANY RESTORED ON 08/05/2020 |
08/05/208 May 2020 | 31/01/19 TOTAL EXEMPTION FULL |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
17/03/2017 March 2020 | STRUCK OFF AND DISSOLVED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/12/1931 December 2019 | FIRST GAZETTE |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BOUGOURD |
22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HEANEY |
22/06/1822 June 2018 | CORPORATE SECRETARY APPOINTED CORNHILL SERVICES LIMITED |
22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID ASHTON / 28/03/2018 |
29/01/1829 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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