AL-AMEENS TECH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Confirmation statement made on 2023-05-25 with no updates

View Document

07/06/257 June 2025 Registered office address changed from 48 South End Road Rainham RM13 7XH England to 730 Second Floor,Suite 1 Romford Road London E12 6BT on 2025-06-07

View Document

07/06/257 June 2025 Micro company accounts made up to 2024-07-10

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

22/09/2422 September 2024 Micro company accounts made up to 2023-07-10

View Document

22/09/2422 September 2024 Registered office address changed from 103 Kempton Road London E6 2NF England to 48 South End Road Rainham RM13 7XH on 2024-09-22

View Document

10/07/2410 July 2024 Annual accounts for year ending 10 Jul 2024

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

21/08/2321 August 2023 Registered office address changed from Unit 24 Enterprise Road Waterlooville PO8 0BT England to 103 Kempton Road London E6 2NF on 2023-08-21

View Document

10/07/2310 July 2023 Annual accounts for year ending 10 Jul 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-07-10

View Document

10/07/2210 July 2022 Annual accounts for year ending 10 Jul 2022

View Accounts

10/07/2110 July 2021 Annual accounts for year ending 10 Jul 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 10/07/20

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR AMJITH KHAN YOONUS KUNJU KAMARUDEEN / 01/01/2021

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 182-184 OFFICE 322 182-184 HIGH STREET NORTH LONDON E6 2JA ENGLAND

View Document

15/03/2115 March 2021 Registered office address changed from , 182-184 Office 322, 182-184 High Street North, London, E6 2JA, England to 48 South End Road Rainham RM13 7XH on 2021-03-15

View Document

28/11/2028 November 2020 Registered office address changed from , International House International House, 12 Constance Street, London, E16 2DQ, England to 48 South End Road Rainham RM13 7XH on 2020-11-28

View Document

28/11/2028 November 2020 REGISTERED OFFICE CHANGED ON 28/11/2020 FROM INTERNATIONAL HOUSE INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 182-184 HIGH STREET NORTH LONDON E6 2JA ENGLAND

View Document

13/11/2013 November 2020 Registered office address changed from , 182-184 High Street North, London, E6 2JA, England to 48 South End Road Rainham RM13 7XH on 2020-11-13

View Document

01/10/201 October 2020 Registered office address changed from , International House 12 Constance Street, London, E16 2DQ, United Kingdom to 48 South End Road Rainham RM13 7XH on 2020-10-01

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

10/07/2010 July 2020 Annual accounts for year ending 10 Jul 2020

View Accounts

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/04/2013 April 2020 PSC'S CHANGE OF PARTICULARS / MR AMJITH KHAN ANDREW YOONUS KUNJU KAMARUDEEN / 02/04/2020

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR AMJITH KHAN YOONUS KUNJU KAMARUDEEN

View Document

09/04/209 April 2020 CURREXT FROM 31/03/2020 TO 10/07/2020

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMJITH KHAN ANDREW YOONUS KUNJU KAMARUDEEN

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

11/01/2011 January 2020 CESSATION OF AMJITH KHAN YOONUS KUNJU KAMARUDEEN AS A PSC

View Document

11/01/2011 January 2020 APPOINTMENT TERMINATED, DIRECTOR AMJITH YOONUS KUNJU KAMARUDEEN

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR SUMINA LATHEEF

View Document

28/05/1928 May 2019 CESSATION OF SUMINA LATHEEF AS A PSC

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MISS SUMINA LATHEEF / 07/05/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMINA LATHEEF

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MRS SUMINA LATHEEF

View Document

23/03/1823 March 2018 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