- Company Overview for AMARAA LIMITED (08191193)
- Filing history for AMARAA LIMITED (08191193)
- People for AMARAA LIMITED (08191193)
- More for AMARAA LIMITED (08191193)
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
|
|
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
|