AMU MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

27/10/2427 October 2024 Micro company accounts made up to 2024-02-29

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/10/2321 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/02/225 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM SUITE 1 10 THE BROADWAY CHEAM SUTTON SURREY SM3 8AY

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 SECRETARY APPOINTED DR CHELLIAH SUBRAMANIAM CHANDRARAJAN

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY CHELLIAH CHANDRARAJAN

View Document

18/02/1318 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 SECRETARY'S CHANGE OF PARTICULARS / LOJANA CHANDRARAJAN / 04/02/2013

View Document

04/11/124 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 57 GREEN LANE LOWER KINGSWOOD TADWORTH SURREY KT20 6TJ

View Document

02/03/122 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/02/1110 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANTHAKUMARI CHANDRARAJAN / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMUTHAN CHANDRARAJAN / 25/02/2010

View Document

02/01/102 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 COMPANY NAME CHANGED GLOBE FURNITURE LIMITED CERTIFICATE ISSUED ON 16/11/09

View Document

16/11/0916 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 10 THE BROADWAY CHEAM SUTTON SURREY SM3 8AY

View Document

23/04/0923 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LOJANA CHANDRARAJAN / 10/02/2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR SELVARANI GNANASAMPANTHEN

View Document

17/11/0817 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED AMUTHAN CHANDRARAJAN

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 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