Advanced company searchLink opens in new window

AMYN HOTELS LIMITED

Company number 01069595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
05 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
05 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
11 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
14 Mar 2017 MR04 Satisfaction of charge 6 in full
13 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
07 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • CHF 50,000
  • GBP 120,000
22 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • CHF 50,000
  • GBP 120,000
01 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • CHF 50,000
  • GBP 120,000
17 Feb 2014 CH01 Director's details changed for Mr Rahim Alnur Dhanani on 29 November 2013
17 Feb 2014 CH01 Director's details changed for Mrs Nicola Coveney on 29 November 2013
17 Feb 2014 CH03 Secretary's details changed for Nicola Coveney on 29 November 2013
26 Nov 2013 AD01 Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
05 Jun 2013 TM02 Termination of appointment of Duncan Sweetland as a secretary
11 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
04 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
16 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
11 Aug 2011 CH01 Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011