AMRISH LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Cessation of Advenza Llc as a person with significant control on 2023-11-30

View Document

16/12/2416 December 2024 Notification of a person with significant control statement

View Document

08/04/248 April 2024 Notification of Advenza Llc as a person with significant control on 2023-11-30

View Document

08/04/248 April 2024 Cessation of Enzoveda Llc as a person with significant control on 2023-11-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

05/03/245 March 2024 Appointment of Mr Ameet Aggarwal as a director on 2024-03-05

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

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

View Accounts

23/12/2223 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

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MRS AMRULA PHADKE / 26/02/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. AMRUTA PHADKE / 13/03/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MRS AMRULA PHADKE / 13/03/2018

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM FLAT 110 31 MILLHARBOUR LONDON E14 9DT

View Document

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

View Document

01/04/161 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 98 MERIDIAN PLACE MARSH WALL LONDON E14 9FF ENGLAND

View Document

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

View Document

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

View Document

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

View Document

05/05/155 May 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM
FLAT 110 31 MILLHARBOUR
LONDON
E14 9DT
ENGLAND

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM
FLAT 110 31 MILLHARBOUR
LONDON
E14 9DT
ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1413 March 2014 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