AMRUSOFT LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the company off the register

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/08/236 August 2023 Micro company accounts made up to 2022-10-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

14/03/1914 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

22/01/1822 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

21/09/1621 September 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

05/07/165 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

22/10/1522 October 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLEG VICTOROVITCH MATSNEV / 01/09/2014

View Document

25/06/1525 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/09/142 September 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

08/08/138 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

03/08/133 August 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

06/09/116 September 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

25/10/1025 October 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLEG VICTOROVITCH MATSNEV / 04/12/2009

View Document

05/10/095 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLEG MATSNEV / 02/06/2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 12 SPELDHURST ROAD LONDON E9 7EH

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/06/036 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 24 THOMAS A BECKETT CLOSE SUDBURY MIDDLESEX HA0 2SH

View Document

06/06/036 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 4 AINSLEY STREET LONDON E2 0DL

View Document

02/10/022 October 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/07/0126 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 COMPANY NAME CHANGED AMRU COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 12/02/01

View Document

10/07/0010 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 S252 DISP LAYING ACC 06/07/98

View Document

25/07/9825 July 1998 S366A DISP HOLDING AGM 06/07/98

View Document

09/07/989 July 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

02/06/982 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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