Advanced company searchLink opens in new window

AMISOFT TECHNOLOGIES LIMITED

Company number 04322157

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)
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2020 CS01 Confirmation statement made on 19 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2019 AA Total exemption full accounts made up to 30 November 2018
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2019 AP01 Appointment of Mrs Purnima Kaushal as a director on 15 July 2019
15 Mar 2019 PSC02 Notification of Kap Holdings Ltd as a person with significant control on 18 February 2019
15 Mar 2019 PSC07 Cessation of Amit Kaushal as a person with significant control on 18 February 2019
21 Jan 2019 CS01 Confirmation statement made on 19 November 2018 with updates
28 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
28 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Jun 2017 TM02 Termination of appointment of Bishamber Dass Dogra as a secretary on 1 May 2017
30 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 29 November 2015
29 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
15 Jan 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 20
15 Jan 2016 TM01 Termination of appointment of Bishamber Dass Dogra as a director on 19 November 2015
15 Jan 2016 AP01 Appointment of Mr Amit Kaushal as a director on 20 November 2015
01 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Feb 2015 TM01 Termination of appointment of Bishamber Dass Dogra as a director on 26 February 2015
26 Feb 2015 AD01 Registered office address changed from , 10 Pearcy Close, Harold Hill, Romford, Essex, RM3 8PW to PO Box 4385 Cardiff CF14 8LH on 26 February 2015
20 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 20
20 Nov 2014 TM02 Termination of appointment of a secretary