Advanced company searchLink opens in new window

AMITY MANAGEMENT CONSULTING LIMITED

Company number 04393827

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)
27 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 18 February 2022
01 Mar 2021 AD01 Registered office address changed from 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to Bbk Partnership,1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 1 March 2021
01 Mar 2021 LIQ01 Declaration of solvency
01 Mar 2021 600 Appointment of a voluntary liquidator
01 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-19
17 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 14 December 2020
17 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 1 April 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/02/21
12 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
28 Jul 2020 CS01 Confirmation statement made on 1 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/02/21
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
05 Mar 2019 PSC04 Change of details for Mr Philip Leo Premraj Thurairajah as a person with significant control on 5 March 2019
27 Feb 2019 PSC04 Change of details for Mr Philip Leo Premraj Thurairajah as a person with significant control on 27 February 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
06 Mar 2017 SH10 Particulars of variation of rights attached to shares
06 Mar 2017 SH10 Particulars of variation of rights attached to shares
06 Mar 2017 SH08 Change of share class name or designation
06 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name