AMITY SOLUTIONS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

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

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MRS SELVARANI MARIAN THURAIRAJAH / 20/02/2019

View Document

25/07/1825 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

21/09/1721 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR DHARSHINI PERUMAL REDDIAR

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/11/155 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/11/1414 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/10/133 October 2013 DIRECTOR APPOINTED MISS DHARSHINI PERUMAL REDDIAR

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 COMPANY NAME CHANGED IBAND LIMITED CERTIFICATE ISSUED ON 03/10/13

View Document

10/05/1310 May 2013 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