AMNU IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-07-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

02/11/232 November 2023 Registered office address changed from PO Box 4385 11484123 - Companies House Default Address Cardiff CF14 8LH to 345B, Davidson House the Forbury Reading RG1 3EU on 2023-11-02

View Document

12/09/2312 September 2023 Registered office address changed to PO Box 4385, 11484123 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Mohammed Abdul Faisal Shazeb as a director on 2022-11-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Appointment of Mr Mohammed Abdul Faisal Shazeb as a director on 2022-02-04

View Document

07/02/227 February 2022 Registered office address changed from 232 Staines Road Hounslow TW3 3LR to 345B Davidson House Forbury Square Reading RG1 3EU on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mr Aleem Ahmed Abdul Mohammed as a director on 2022-02-04

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Notification of Aleem Ahmed Abdul Mohammed as a person with significant control on 2022-02-04

View Document

07/02/227 February 2022 Cessation of Moeed Ahmed Mohammed as a person with significant control on 2022-02-04

View Document

07/02/227 February 2022 Termination of appointment of Moeed Ahmed Mohammed as a director on 2022-02-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/07/2025 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 24 VICTORIA AVENUE HOUNSLOW TW3 3ST UNITED KINGDOM

View Document

25/07/1825 July 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