AMIFA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-10-09 with updates

View Document

05/08/255 August 2025 Termination of appointment of Laura Cartwright as a director on 2025-08-04

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

07/05/247 May 2024 Change of details for Mrs Shan Williams as a person with significant control on 2024-04-03

View Document

07/05/247 May 2024 Change of details for Mr Jerry Williams as a person with significant control on 2024-04-03

View Document

03/05/243 May 2024 Registered office address changed from Yr Ty Olaf 68 Standard View Ynyshir Porth Mid Glamorgan CF39 0HR to Yr Ty Olaf 68 Standard View Ynyshir Porth Mid Glamorgan CF39 0HR on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Mrs Shan Williams on 2024-04-03

View Document

03/05/243 May 2024 Change of details for Mrs Shan Williams as a person with significant control on 2024-04-03

View Document

03/05/243 May 2024 Change of details for Mr Jerry Williams as a person with significant control on 2024-04-03

View Document

03/05/243 May 2024 Director's details changed for Mrs Laura Cartwright on 2024-04-03

View Document

03/05/243 May 2024 Director's details changed for Mr Jerry Williams on 2024-04-03

View Document

03/05/243 May 2024 Director's details changed for Mrs Shan Williams on 2024-04-03

View Document

03/05/243 May 2024 Director's details changed for Mr Jerry Williams on 2024-04-03

View Document

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

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

09/10/239 October 2023 Register(s) moved to registered inspection location 68 Standard View Porth CF39 0HR

View Document

09/10/239 October 2023 Register inspection address has been changed from 73 Hannah Street Porth Rhondda Cynon Taff CF39 9PY Wales to 68 Standard View Porth CF39 0HR

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Director's details changed for Mrs Shan Williams on 2021-10-10

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAN WILLIAMS

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR JERRY WILLIAMS / 01/11/2016

View Document

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

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MRS SHAN WILLIAMS

View Document

31/01/1731 January 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

01/11/161 November 2016 SAIL ADDRESS CREATED

View Document

01/11/161 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/10/1631 October 2016 PREVSHO FROM 31/10/2016 TO 31/03/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY WILLIAMS / 28/10/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/07/1630 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

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

View Accounts

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY SHAN WILLIAMS

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/11/1414 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MRS LAURA CARTWRIGHT

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JERRY WILLIAMS / 20/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/12/127 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

28/11/1228 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 102 YNYSHIR ROAD YNYSHIR PORTH CF39 0EW

View Document

04/11/094 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JERRY WILLIAMS / 24/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: 27 THE MALTINGS LEAMINGTON SPA WARWICKSHIRE CV32 5FF

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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