- Company Overview for AMAR JONES LIMITED (07425804)
- Filing history for AMAR JONES LIMITED (07425804)
- People for AMAR JONES LIMITED (07425804)
- More for AMAR JONES LIMITED (07425804)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
13 Feb 2024 | TM01 | Termination of appointment of Kamaleswaran Kanapathy as a director on 1 December 2023 | |
13 Feb 2024 | PSC07 | Cessation of Kamaleswaran Kanapathy as a person with significant control on 1 December 2023 | |
13 Feb 2024 | CH01 | Director's details changed for Mr Kamaleswaran Kanapathy on 13 February 2024 | |
13 Feb 2024 | CH01 | Director's details changed for Miss Joelle Ossei on 13 February 2024 | |
13 Feb 2024 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Old Library St. Faiths Street Maidstone Kent ME14 1LH on 13 February 2024 | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Jun 2023 | PSC01 | Notification of Joelle Ossei as a person with significant control on 1 November 2016 | |
05 Jun 2023 | PSC04 | Change of details for Mr Kamaleswaran Kanapathy as a person with significant control on 1 March 2022 | |
05 Jun 2023 | CH01 | Director's details changed for Mr Kamaleswaran Kanapathy on 1 March 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
17 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
16 Feb 2021 | TM02 | Termination of appointment of Kamaleswaran Kanapathy as a secretary on 15 February 2021 | |
11 Feb 2021 | CH01 | Director's details changed for Mr Kamaleswaran Kanapathy on 11 February 2021 | |
11 Feb 2021 | CH01 | Director's details changed for Miss Joelle Ossei on 11 February 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 February 2021 |