AMAZI CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Micro company accounts made up to 2025-01-31 |
| 20/02/2520 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 26/06/2326 June 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 27/01/2327 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
| 13/10/2213 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/01/2227 January 2022 | Change of details for Mrs Leigh Suzanne Parratt as a person with significant control on 2020-11-12 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
| 17/07/2117 July 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 09/04/209 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
| 10/05/1910 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
| 14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
| 07/03/177 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 27/04/1627 April 2016 | SECRETARY APPOINTED JONATHAN MARK PARRATT |
| 04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 21/01/1621 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
| 19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 15/01/1515 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
| 15/01/1515 January 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 12/03/1412 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 04/03/144 March 2014 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 8A HIGH STREET WALLINGFORD OXFORDSHIRE OX10 0BP |
| 06/02/146 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 29/03/1329 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 15/01/1315 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
| 05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 12/01/1212 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
| 03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 17/01/1117 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 17/01/1117 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
| 14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH PARRATT / 14/01/2011 |
| 14/01/1114 January 2011 | SAIL ADDRESS CREATED |
| 13/09/1013 September 2010 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM BANK HOUSE 129 HIGH STREET NEEDHAM MARKET SUFFOLK IP6 8DH ENGLAND |
| 12/01/1012 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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