- Company Overview for AMJAR LIMITED (08369071)
- Filing history for AMJAR LIMITED (08369071)
- People for AMJAR LIMITED (08369071)
- More for AMJAR LIMITED (08369071)
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) |
---|---|---|---|
10 Aug 2018 | PSC04 | Change of details for Mrs Caralyn Lesley Bird as a person with significant control on 3 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mrs Caralyn Lesley Bird on 3 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mr Adam Michael James Rice on 3 August 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mr Adam Michael James Rice as a person with significant control on 3 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mr Adam Michael James Rice on 3 August 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from Kingsmead House Old Mead Road Henham Bishop's Stortford Herts CM22 6JQ to 4 Riverside Court Harlow Essex CM20 2AD on 10 August 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
12 Jun 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
14 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
21 Jan 2013 | NEWINC | Incorporation |