- Company Overview for AMARI TECHNOLOGIES LIMITED (10163547)
- Filing history for AMARI TECHNOLOGIES LIMITED (10163547)
- People for AMARI TECHNOLOGIES LIMITED (10163547)
- More for AMARI TECHNOLOGIES LIMITED (10163547)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
30 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
15 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
10 May 2018 | PSC04 | Change of details for Mr Timothy James Fonfara as a person with significant control on 1 May 2018 | |
10 May 2018 | AP01 | Appointment of Ms Charlotte Jane Fonfara as a director on 1 May 2018 | |
10 May 2018 | TM01 | Termination of appointment of Timothy James Fonfara as a director on 1 May 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Timothy James Fonfara on 23 March 2018 | |
02 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
21 Jun 2016 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Nelson House Motherwell Way Grays Essex RM20 3XD on 21 June 2016 | |
05 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-05
|