Advanced company searchLink opens in new window

AMSA PRIVATE LIMITED

Company number 10266476

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)
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
25 May 2023 AA Total exemption full accounts made up to 31 March 2023
24 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
17 May 2021 PSC04 Change of details for Krishnan Anantharamakrishnan as a person with significant control on 17 May 2021
05 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
23 Apr 2019 AD01 Registered office address changed from Broad House, 8 Regan Way Chetwynd Business Park Chilwell NG9 6RZ United Kingdom to Lonsdale House High Street Lutterworth LE17 4AD on 23 April 2019
23 Apr 2019 PSC04 Change of details for Krishnan Anantharamakrishnan as a person with significant control on 17 March 2019
23 Apr 2019 PSC07 Cessation of Mahalaksmi Srinivasan as a person with significant control on 17 March 2019
23 Apr 2019 TM01 Termination of appointment of Mahalakshmi Srinivasan as a director on 17 March 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
09 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
22 Aug 2017 CS01 Confirmation statement made on 6 July 2017 with updates
22 Jun 2017 AD03 Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP
22 Jun 2017 AD02 Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP
16 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
13 Jul 2016 CH01 Director's details changed for Mahalaksmi Srinivasan on 12 July 2016
07 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-07
  • GBP 100