Advanced company searchLink opens in new window

AMA GENERIC LIMITED

Company number 04479660

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)
11 Aug 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
22 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
15 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
22 May 2019 AA Micro company accounts made up to 30 September 2018
04 Sep 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
04 Oct 2017 PSC05 Change of details for Cliff Care Homes Ltd as a person with significant control on 4 October 2017
04 Oct 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
12 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
11 Sep 2016 CS01 Confirmation statement made on 8 July 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 March 2015
09 May 2016 AD01 Registered office address changed from Lyndale Southend Road Billericay Essex CM11 2PR to 61 Quebec Road Ilford Essex IG2 6AN on 9 May 2016
31 Jan 2016 TM01 Termination of appointment of Nadarajah Thurairatnam Prakash as a director on 15 January 2016
31 Jan 2016 TM02 Termination of appointment of Shanthimala Prakash as a secretary on 15 January 2016
05 Oct 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014