AMSUN GROUP LTD
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Micro company accounts made up to 2024-06-30 |
02/06/252 June 2025 | Confirmation statement made on 2025-04-12 with no updates |
29/07/2429 July 2024 | Registered office address changed from 5 London Road Rainham Kent ME8 7RG England to Unit H28 Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 2024-07-29 |
05/07/245 July 2024 | Registration of charge 126621120001, created on 2024-06-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-06-30 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with updates |
12/04/2412 April 2024 | Cessation of Amritpal Singh Shokar as a person with significant control on 2024-04-10 |
12/04/2412 April 2024 | Change of details for Mrs Sanjeet Shokar as a person with significant control on 2024-04-10 |
29/02/2429 February 2024 | Termination of appointment of Amritpal Singh Shokar as a director on 2024-02-01 |
18/09/2318 September 2023 | Change of details for Mr Amritpal Singh Shokar as a person with significant control on 2023-09-17 |
18/09/2318 September 2023 | Change of details for Mrs Sanjeet Shokar as a person with significant control on 2023-09-17 |
18/09/2318 September 2023 | Director's details changed for Mr Amritpal Singh Shokar on 2023-09-17 |
18/09/2318 September 2023 | Director's details changed for Mrs Sanjeet Shokar on 2023-09-17 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-06-30 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-17 with updates |
18/10/2118 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Change of details for Mr Amritpal Singh Shokar as a person with significant control on 2021-04-01 |
15/06/2115 June 2021 | Change of details for Mr Amritpal Singh Shokar as a person with significant control on 2021-04-01 |
15/06/2115 June 2021 | Change of details for Mrs Sanjeet Shokar as a person with significant control on 2021-04-01 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-10 with updates |
15/06/2115 June 2021 | Director's details changed for Mr Amritpal Singh Shokar on 2021-04-01 |
15/06/2115 June 2021 | Director's details changed for Mr Amritpal Singh Shokar on 2021-04-01 |
15/06/2115 June 2021 | Director's details changed for Mrs Sanjeet Shokar on 2021-04-01 |
15/06/2115 June 2021 | Registered office address changed from 7 King George Road Chatham Kent ME5 0TX England to 160 Gravesend Road Strood Rochester Kent ME2 3QT on 2021-06-15 |
11/06/2011 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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