- Company Overview for AMATREND LIMITED (07062650)
- Filing history for AMATREND LIMITED (07062650)
- People for AMATREND LIMITED (07062650)
- Charges for AMATREND LIMITED (07062650)
- More for AMATREND LIMITED (07062650)
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) |
---|---|---|---|
06 Feb 2025 | CH01 | Director's details changed for Mr Khemanand Hurhangee on 25 January 2025 | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
03 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
21 Feb 2024 | PSC05 | Change of details for Bond Street (Cs) Limited as a person with significant control on 29 June 2021 | |
25 Oct 2023 | AA01 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 | |
28 Jul 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
29 Jun 2021 | AD01 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA England to 134 Buckingham Palace Road London SW1W 9SA on 29 June 2021 | |
28 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
24 Dec 2020 | MR01 | Registration of charge 070626500006, created on 22 December 2020 | |
31 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Mar 2020 | MR04 | Satisfaction of charge 070626500003 in full | |
24 Mar 2020 | MR04 | Satisfaction of charge 070626500001 in full | |
24 Mar 2020 | MR04 | Satisfaction of charge 070626500002 in full | |
24 Mar 2020 | MR04 | Satisfaction of charge 070626500004 in full | |
19 Mar 2020 | MR01 | Registration of charge 070626500005, created on 17 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
29 May 2019 | PSC02 | Notification of Bond Street (Cs) Limited as a person with significant control on 22 May 2019 | |
24 May 2019 | MR01 | Registration of charge 070626500001, created on 22 May 2019 | |
24 May 2019 | MR01 | Registration of charge 070626500002, created on 22 May 2019 | |
24 May 2019 | MR01 | Registration of charge 070626500004, created on 22 May 2019 |