Advanced company searchLink opens in new window

AMANDER INVESTMENTS LIMITED

Company number 08648218

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)
30 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
06 Jun 2024 AA Total exemption full accounts made up to 31 August 2023
14 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
29 May 2021 AA Micro company accounts made up to 31 August 2020
04 Sep 2020 AA Total exemption full accounts made up to 31 August 2019
30 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
16 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
17 May 2018 AA Accounts for a dormant company made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
02 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
26 May 2016 AA Accounts for a dormant company made up to 31 August 2015
25 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
29 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
20 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
25 Feb 2014 AD01 Registered office address changed from 124 Wilson Avenue Rochester Kent ME1 2SJ England on 25 February 2014
24 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
23 Sep 2013 AD01 Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 23 September 2013
15 Aug 2013 TM01 Termination of appointment of Barbara Kahan as a director