Advanced company searchLink opens in new window

AMATI PROFESSIONAL SERVICES LIMITED

Company number 08954400

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)
20 Oct 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to 24 Mowbrey Gardens Loughton IG10 2EU on 20 October 2023
11 Oct 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
24 Apr 2023 AA Micro company accounts made up to 31 March 2023
30 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
08 Aug 2022 AD01 Registered office address changed from 24 24 Mowbrey Gardens Loughton Essex IG10 2EU United Kingdom to 7 Bell Yard London WC2A 2JR on 8 August 2022
02 Aug 2022 AA Micro company accounts made up to 31 March 2022
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
03 Apr 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 24 24 Mowbrey Gardens Loughton Essex IG10 2EU on 3 April 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
09 Aug 2017 PSC01 Notification of Andrew David Goodman as a person with significant control on 6 April 2016
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
19 Jun 2017 TM01 Termination of appointment of Richard Daniel Jackson as a director on 6 June 2017
10 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 63
09 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 63
09 Sep 2014 AP01 Appointment of Richard Daniel Jackson as a director on 1 August 2014
24 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-24
  • GBP 50