AMSUN GROUP LTD

Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2024-06-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

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

View Document

05/07/245 July 2024 Registration of charge 126621120001, created on 2024-06-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

12/04/2412 April 2024 Cessation of Amritpal Singh Shokar as a person with significant control on 2024-04-10

View Document

12/04/2412 April 2024 Change of details for Mrs Sanjeet Shokar as a person with significant control on 2024-04-10

View Document

29/02/2429 February 2024 Termination of appointment of Amritpal Singh Shokar as a director on 2024-02-01

View Document

18/09/2318 September 2023 Change of details for Mr Amritpal Singh Shokar as a person with significant control on 2023-09-17

View Document

18/09/2318 September 2023 Change of details for Mrs Sanjeet Shokar as a person with significant control on 2023-09-17

View Document

18/09/2318 September 2023 Director's details changed for Mr Amritpal Singh Shokar on 2023-09-17

View Document

18/09/2318 September 2023 Director's details changed for Mrs Sanjeet Shokar on 2023-09-17

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Change of details for Mr Amritpal Singh Shokar as a person with significant control on 2021-04-01

View Document

15/06/2115 June 2021 Change of details for Mr Amritpal Singh Shokar as a person with significant control on 2021-04-01

View Document

15/06/2115 June 2021 Change of details for Mrs Sanjeet Shokar as a person with significant control on 2021-04-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

15/06/2115 June 2021 Director's details changed for Mr Amritpal Singh Shokar on 2021-04-01

View Document

15/06/2115 June 2021 Director's details changed for Mr Amritpal Singh Shokar on 2021-04-01

View Document

15/06/2115 June 2021 Director's details changed for Mrs Sanjeet Shokar on 2021-04-01

View Document

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

View Document

11/06/2011 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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