Advanced company searchLink opens in new window

AMORI BUSINESS SOLUTIONS LIMITED

Company number 05762618

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)
09 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
17 Jan 2014 AAMD Amended accounts made up to 31 March 2013
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
03 Jun 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
03 Jun 2013 CH01 Director's details changed for Albert Cole on 3 June 2013
03 Jun 2013 TM02 Termination of appointment of Paula Cole as a secretary
18 Jan 2013 AAMD Amended accounts made up to 31 March 2012
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
25 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Jun 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Jun 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
03 Jun 2010 CH03 Secretary's details changed for Paula Veronica Monica Cole on 31 October 2009
03 Jun 2010 CH01 Director's details changed for Albert Cole on 31 October 2009
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Jun 2009 363a Return made up to 30/03/09; full list of members
03 Jun 2009 288b Appointment terminated secretary 1ST contact secretaries LIMITED
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
14 May 2008 363s Return made up to 30/03/08; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
07 Jan 2008 287 Registered office changed on 07/01/08 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG
18 Jun 2007 363a Return made up to 30/03/07; full list of members
03 Feb 2007 395 Particulars of mortgage/charge
30 Oct 2006 288a New secretary appointed