Advanced company searchLink opens in new window

AMRUTHA SERVICES LTD

Company number 08338415

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)
29 May 2018 CH01 Director's details changed for Mr Chandramouli Kantala on 29 May 2018
29 May 2018 CH03 Secretary's details changed for Mr Chandramouli Kantala on 29 May 2018
29 May 2018 AD01 Registered office address changed from 2-4 Wokingham Road Reading Berkshire RG6 1JG United Kingdom to 381 Oxford Road Reading RG30 1HA on 29 May 2018
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
20 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
08 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
08 Nov 2016 CH01 Director's details changed for Mr Chandramouli Kantala on 8 November 2016
29 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 CH03 Secretary's details changed for Mr Chandramouli Kantala on 12 May 2016
12 May 2016 CH01 Director's details changed for Mr Chandramouli Kantala on 12 May 2016
12 May 2016 AD01 Registered office address changed from 51 Henry Street Reading RG1 2NW to 2-4 Wokingham Road Reading Berkshire RG6 1JG on 12 May 2016
13 Feb 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
08 Feb 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50,000
14 Oct 2015 TM01 Termination of appointment of Anamika Bhupendrakumar Patel as a director on 13 October 2015
14 Jul 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
26 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50,000
06 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jul 2014 AD01 Registered office address changed from Suite 2000 16-18 Woodford Road London E7 0HA England on 2 July 2014
05 Jun 2014 AD01 Registered office address changed from 51 Henry Street Reading RG1 2NW on 5 June 2014
21 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-21
  • GBP 50,000
06 Dec 2013 AP01 Appointment of Mrs Anamika Bhupendrakumar Patel as a director
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 1,000
28 Nov 2013 CERTNM Company name changed fotik khan trading LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution