Advanced company searchLink opens in new window

AMARA ENTERPRISES LTD

Company number 09117860

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 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
03 Sep 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
11 May 2022 AA Micro company accounts made up to 31 July 2021
14 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
05 Jun 2021 AA Micro company accounts made up to 31 July 2020
26 Sep 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
15 Apr 2020 AA Micro company accounts made up to 31 July 2019
20 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
05 May 2019 AA Micro company accounts made up to 31 July 2018
15 Aug 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
17 Apr 2018 AA Micro company accounts made up to 31 July 2017
17 Mar 2018 AD01 Registered office address changed from 335 Prestwood Road Wolverhampton WV11 1RH to 65 Thorneycroft Lane Wolverhampton WV10 0NF on 17 March 2018
15 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
13 May 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
02 Apr 2016 AA Micro company accounts made up to 31 July 2015
11 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
11 Jul 2015 CH01 Director's details changed for Mr Gbolabo Oladele Ilori on 7 July 2015
11 Jul 2015 CH01 Director's details changed for Mrs Ngozi Ilori on 1 December 2014
31 Aug 2014 CH01 Director's details changed for Mr Ola Gbolabo Ilori on 31 August 2014
07 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted