Advanced company searchLink opens in new window

AMIS PROPERTY LIMITED

Company number 08251557

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)
27 Mar 2024 PSC04 Change of details for Mr Mehul Maganlal Varambhia as a person with significant control on 20 March 2024
27 Mar 2024 PSC04 Change of details for Mrs Arati Mehul Varambhia as a person with significant control on 20 March 2024
26 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
26 Mar 2024 PSC07 Cessation of Arati Mehul Varambhia as a person with significant control on 7 April 2016
26 Mar 2024 PSC07 Cessation of Mehul Maganlal Varambhia as a person with significant control on 7 April 2016
26 Mar 2024 CH03 Secretary's details changed for Mrs Arati Mehul Varambhia on 20 March 2024
26 Mar 2024 AP01 Appointment of Mr Mahesh Devji Sachania as a director on 20 March 2024
26 Mar 2024 CH01 Director's details changed for Mr Mehul Maganlal Varambhia on 20 March 2024
26 Mar 2024 CH01 Director's details changed for Mrs Arati Mehul Varambhia on 20 March 2024
26 Mar 2024 AD01 Registered office address changed from Spencer House 6 Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG United Kingdom to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 26 March 2024
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
05 Oct 2022 CH03 Secretary's details changed for Mrs Arati Mehul Varambhia on 5 October 2022
05 Oct 2022 CH01 Director's details changed for Mr Mehul Maganlal Varambhia on 5 October 2022
05 Oct 2022 CH01 Director's details changed for Mrs Arati Mehul Varambhia on 5 October 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
28 Aug 2020 AD01 Registered office address changed from Spencer House 6 Morston Court Aisecombe Way Weston Super Mare North Somerset BS22 8NA to Spencer House 6 Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG on 28 August 2020
21 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates