G. S. AMAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/08/2420 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/10/2225 October 2022 Notification of Sms Pharma Limited as a person with significant control on 2022-09-30

View Document

25/10/2225 October 2022 Cessation of Gamdur Singh Amar as a person with significant control on 2022-09-30

View Document

20/10/2220 October 2022 Appointment of Mr Zulfikar Munir Jalal as a director on 2022-09-30

View Document

20/10/2220 October 2022 Termination of appointment of Gamdur Singh Amar as a secretary on 2022-09-30

View Document

20/10/2220 October 2022 Termination of appointment of Gamdur Singh Amar as a director on 2022-09-30

View Document

20/10/2220 October 2022 Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX to 51a New Birmingham Road Tividale Oldbury West Midlands B69 2JQ on 2022-10-20

View Document

20/10/2220 October 2022 Appointment of Mr Abdulqadir Abdulali as a director on 2022-09-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/07/2029 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/11/2018

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/12/1916 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR GAMDUR SINGH AMAR / 21/12/2018

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/11/1518 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/11/1419 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/11/1320 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/01/1316 January 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM SOVEREIGN HOUSE 12 WARWICK STREET EARLSDON COVENTRY WEST MIDLANDS CV5 6ET

View Document

28/03/1128 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 500

View Document

28/03/1128 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 200

View Document

28/03/1128 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 300

View Document

28/03/1128 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 400

View Document

26/01/1126 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY BAISAKHA AMAR

View Document

26/01/1126 January 2011 SECRETARY APPOINTED GAMDUR SINGH AMAR

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAMDUR SINGH AMAR / 25/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 134 BIRMINGHAM ROAD ALLESLEY COVENTRY WEST MIDLANDS CV5 9HA

View Document

20/02/0220 February 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

18/11/9918 November 1999 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