AMNISTIAR LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-04-05

View Document

31/08/2331 August 2023 Previous accounting period shortened from 2023-04-30 to 2023-04-05

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/10/2221 October 2022 Notification of Paul Cristian Eugenio as a person with significant control on 2022-06-22

View Document

21/10/2221 October 2022 Cessation of Victoria Nixon as a person with significant control on 2022-06-22

View Document

07/10/227 October 2022 Appointment of Mr Paul Cristian Eugenio as a director on 2022-06-22

View Document

07/10/227 October 2022 Termination of appointment of Victoria Nixon as a director on 2022-06-22

View Document

05/10/225 October 2022 Registered office address changed from Unit 8 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG United Kingdom to Office H Energy House, 35 Lombard Street Lichfield WS13 6DP on 2022-10-05

View Document

29/04/2229 April 2022 Incorporation

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