Advanced company searchLink opens in new window

AMRET LIMITED

Company number 09836901

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)
23 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
09 Oct 2023 AA Micro company accounts made up to 31 March 2023
10 May 2023 AD01 Registered office address changed from 152 152 Albany Manor Rd Bournemouth Dorset BH1 3EW England to Albany 152 Albany Manor Road Bournemouth Dorset BH1 3EW on 10 May 2023
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 March 2022
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 March 2021
22 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
14 Oct 2020 AA Micro company accounts made up to 31 March 2020
26 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from 13 Harefield Avenue Cheam Sutton Surrey SM2 7nd United Kingdom to 152 152 Albany Manor Rd Bournemouth Dorset BH1 3EW on 19 February 2019
18 Feb 2019 CH01 Director's details changed for Mr Michael Graham Kalms on 18 February 2019
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
23 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
03 Jul 2017 AA Micro company accounts made up to 31 March 2017
30 Jun 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 March 2017
24 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 150.00
10 Aug 2016 SH08 Change of share class name or designation
05 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Issue shares 30/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted