AMRISH LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-08 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Cessation of Advenza Llc as a person with significant control on 2023-11-30 |
16/12/2416 December 2024 | Notification of a person with significant control statement |
08/04/248 April 2024 | Notification of Advenza Llc as a person with significant control on 2023-11-30 |
08/04/248 April 2024 | Cessation of Enzoveda Llc as a person with significant control on 2023-11-30 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 31 Grasholm Way Langley Slough SL3 8WE on 2024-03-05 |
05/03/245 March 2024 | Appointment of Mr Ameet Aggarwal as a director on 2024-03-05 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 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 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/09/2016 September 2020 | Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, England to 31 Grasholm Way Langley Slough SL3 8WE on 2020-09-16 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS AMRULA PHADKE / 26/02/2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
20/03/1820 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. AMRUTA PHADKE / 13/03/2018 |
20/03/1820 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS AMRULA PHADKE / 13/03/2018 |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM FLAT 110 31 MILLHARBOUR LONDON E14 9DT |
07/07/167 July 2016 | Registered office address changed from , Flat 110 31 Millharbour, London, E14 9DT to 31 Grasholm Way Langley Slough SL3 8WE on 2016-07-07 |
01/04/161 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
05/05/155 May 2015 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 98 MERIDIAN PLACE MARSH WALL LONDON E14 9FF ENGLAND |
05/05/155 May 2015 | Registered office address changed from , Flat 110 31 Millharbour, London, E14 9DT, England to 31 Grasholm Way Langley Slough SL3 8WE on 2015-05-05 |
05/05/155 May 2015 | Registered office address changed from , Flat 110 31 Millharbour, London, E14 9DT, England to 31 Grasholm Way Langley Slough SL3 8WE on 2015-05-05 |
05/05/155 May 2015 | Registered office address changed from , 98 Meridian Place, Marsh Wall, London, E14 9FF, England to 31 Grasholm Way Langley Slough SL3 8WE on 2015-05-05 |
05/05/155 May 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
05/05/155 May 2015 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM FLAT 110 31 MILLHARBOUR LONDON E14 9DT ENGLAND |
05/05/155 May 2015 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM FLAT 110 31 MILLHARBOUR LONDON E14 9DT ENGLAND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1413 March 2014 | 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