Advanced company searchLink opens in new window

AMARAA LIMITED

Company number 08191193

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 May 2024 AA Micro company accounts made up to 31 August 2023
28 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with updates
28 Aug 2023 PSC07 Cessation of Anita Krishnamurthy as a person with significant control on 18 August 2023
22 May 2023 AA Micro company accounts made up to 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
18 Aug 2022 PSC04 Change of details for Mr Yogaraja Marimuthu as a person with significant control on 18 August 2022
05 Jan 2022 AA Micro company accounts made up to 31 August 2021
24 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
15 Nov 2018 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
07 Jan 2018 AA Micro company accounts made up to 31 August 2017
01 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
22 May 2017 AA Total exemption small company accounts made up to 31 August 2016
31 Aug 2016 CH01 Director's details changed for Mr Yogaraja Marimuthu on 2 March 2013
31 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
22 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
07 Jul 2015 CH01 Director's details changed for Yogaraja Marimuthu on 6 July 2015
07 Jul 2015 AD01 Registered office address changed from Flat 1 Clive House Colman Way Redhill RH1 2BA to 42 Lynn Walk Reigate Surrey RH2 7NY on 7 July 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100