AMATI PROFESSIONAL SERVICES LIMITED
Company number 08954400
- Company Overview for AMATI PROFESSIONAL SERVICES LIMITED (08954400)
- Filing history for AMATI PROFESSIONAL SERVICES LIMITED (08954400)
- People for AMATI PROFESSIONAL SERVICES LIMITED (08954400)
- More for AMATI PROFESSIONAL SERVICES LIMITED (08954400)
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) |
---|---|---|---|
03 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
20 Oct 2023 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to 24 Mowbrey Gardens Loughton IG10 2EU on 20 October 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
24 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
08 Aug 2022 | AD01 | Registered office address changed from 24 24 Mowbrey Gardens Loughton Essex IG10 2EU United Kingdom to 7 Bell Yard London WC2A 2JR on 8 August 2022 | |
02 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
03 Apr 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 24 24 Mowbrey Gardens Loughton Essex IG10 2EU on 3 April 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Aug 2017 | PSC01 | Notification of Andrew David Goodman as a person with significant control on 6 April 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
19 Jun 2017 | TM01 | Termination of appointment of Richard Daniel Jackson as a director on 6 June 2017 | |
10 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|