Advanced company searchLink opens in new window

AMIRI GROUP LIMITED

Company number 10364324

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)
09 Jan 2022 SH02 Statement of capital on 30 November 2021
  • GBP 2,490,000
15 Sep 2021 SH02 Statement of capital on 31 August 2021
  • GBP 2,505,000
15 Sep 2021 SH02 Statement of capital on 31 August 2021
  • GBP 2,505,000
10 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder) was registered on 26/01/22
27 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
28 May 2021 TM01 Termination of appointment of David Joseph Lyster as a director on 17 May 2021
29 Apr 2021 SH02 Statement of capital on 31 March 2021
  • GBP 2,530,000
01 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2021 MA Memorandum and Articles of Association
13 Jan 2021 CH03 Secretary's details changed for Mr Richard John Hampsoin on 1 January 2021
13 Jan 2021 AP03 Appointment of Mr Richard John Hampsoin as a secretary on 1 January 2021
13 Jan 2021 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to Eagle Point Little Park Farm Road Fareham PO15 5TD on 13 January 2021
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
28 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
21 May 2019 TM01 Termination of appointment of Mark Vincent as a director on 17 May 2019
10 May 2019 SH02 Statement of capital on 12 October 2018
  • GBP 2,565,000
16 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
17 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
08 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
30 Oct 2017 SH02 Statement of capital on 24 July 2017
  • GBP 2,627,500
16 Oct 2017 PSC07 Cessation of Kevin Lendon as a person with significant control on 13 December 2016
16 Oct 2017 PSC07 Cessation of Grahame Alan Pettit as a person with significant control on 13 December 2016
16 Oct 2017 PSC01 Notification of Matthew James Lawrence as a person with significant control on 13 December 2016
16 Oct 2017 CS01 Confirmation statement made on 6 September 2017 with updates