AMEK DEVELOPMENTS LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

02/08/242 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/09/2315 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

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

View Accounts

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY ALANE FAIRHALL

View Document

07/10/147 October 2014 SECRETARY APPOINTED MR BENJAMIN IAIN WEST

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW

View Document

17/09/1417 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

18/10/1018 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

28/10/0928 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/072 April 2007 COMPANY NAME CHANGED TOUCH SKYLINE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/04/07

View Document

05/02/075 February 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

07/08/067 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information