AMARAH CONSULTING LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from 130 Tunnel Avenue London SE10 0SD England to 42 High St. High Street Soham Ely CB7 5HE on 2025-07-15

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/08/236 August 2023 Director's details changed for Mr Aman Vijh on 2020-11-15

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM FLAT A, 8A BRIXTON ROAD LONDON SW9 6BU ENGLAND

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH COOTE

View Document

28/06/2028 June 2020 CESSATION OF AMAN VIJH AS A PSC

View Document

28/06/2028 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAN VIJH / 01/04/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

03/11/193 November 2019 REGISTERED OFFICE CHANGED ON 03/11/2019 FROM 8A, FLAT 1 BRIXTON ROAD LONDON SW9 6BU ENGLAND

View Document

18/08/1918 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH COOTE / 15/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAN VIJH / 15/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR AMAN VIJH / 31/01/2018

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 36 HEYSHAM ROAD LONDON N15 6HL UNITED KINGDOM

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR AMAN VIJH / 13/12/2017

View Document

04/12/174 December 2017 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