AMENIETA ICT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

20/01/2420 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Registered office address changed from 16 Jupiter Court Caldwell Street London SW9 0EX England to 3 Mayfield Crescent Thornton Heath CR7 6DH on 2021-06-18

View Document

18/06/2118 June 2021 Director's details changed for Mr Semir Mussa on 2021-05-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CURRSHO FROM 13/06/2017 TO 31/05/2017

View Document

04/03/174 March 2017 Annual accounts small company total exemption made up to 13 June 2016

View Document

25/02/1725 February 2017 PREVSHO FROM 30/06/2016 TO 13/06/2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 15 BEDFORD HOUSE 15 BEDFORD HOUSE SOLON NEW ROAD LONDON SW4 7NS

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEMIR MUSSA / 18/07/2016

View Document

03/07/163 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts for year ending 13 Jun 2016

View Accounts

30/04/1630 April 2016 COMPANY NAME CHANGED EROS GLOBAL LIMITED CERTIFICATE ISSUED ON 30/04/16

View Document

19/03/1619 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMI MALIK / 09/02/2016

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

21/03/1521 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 58 KENNINGTON PARK ROAD KENNINGTON LONDON LONDON SE11 4RS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/06/1429 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

24/08/1324 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/07/136 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/03/133 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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