AMULET DEVELOPMENTS NI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

13/02/2513 February 2025 Termination of appointment of Kenneth Langford Gilliland as a secretary on 2025-02-13

View Document

09/10/249 October 2024 Confirmation statement made on 2024-05-12 with updates

View Document

07/10/247 October 2024 Cancellation of shares. Statement of capital on 2023-06-27

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2023-05-12 with no updates

View Document

10/07/2410 July 2024 Registered office address changed from Unit 984 Moat House 54 Bloomfield Avenue Belfast Co Antrim BT5 5AD to 95 Broughshane Street Ballymena BT43 6ED on 2024-07-10

View Document

22/03/2422 March 2024 Termination of appointment of Kenneth Langford Gilliland as a director on 2024-03-22

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-12 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

02/03/202 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM C/O RSM NORTHERN IRELAND (UK) NUMBER ONE LANYON QUAY BELFAST BT1 3LG NORTHERN IRELAND

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6346800001

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6346800006

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6346800002

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6346800003

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6346800004

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6346800005

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6346800007

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6346800002

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6346800001

View Document

11/12/1711 December 2017 ADOPT ARTICLES 30/11/2017

View Document

26/10/1726 October 2017 21/09/17 STATEMENT OF CAPITAL GBP 576575

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/06/1722 June 2017 PREVSHO FROM 30/11/2016 TO 31/07/2016

View Document

14/06/1714 June 2017 28/09/16 STATEMENT OF CAPITAL GBP 204916

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 50 BEDFORD STREET BELFAST BT2 7FW NORTHERN IRELAND

View Document

14/12/1614 December 2016 14/12/16 STATEMENT OF CAPITAL GBP 3

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR VINCENT RAINEY

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

09/09/169 September 2016 09/09/16 STATEMENT OF CAPITAL GBP 2

View Document

09/09/169 September 2016 SECRETARY APPOINTED KENNETH LANGFORD GILLILAND

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY CYPHER SERVICES LIMITED

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/11/159 November 2015 COMPANY NAME CHANGED ASHER DEVELOPMEMNTS LIMITED CERTIFICATE ISSUED ON 09/11/15

View Document

06/11/156 November 2015 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