Advanced company searchLink opens in new window

AMITY RECRUITMENT LTD

Company number 10594689

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)
02 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
02 Feb 2024 AD01 Registered office address changed from 43 Midsummer Avenue Hounslow TW4 5AY England to 19 Alexandra Road Northampton NN1 5QP on 2 February 2024
02 Feb 2024 TM01 Termination of appointment of Abraham Mathew as a director on 19 January 2024
26 Jan 2024 AP01 Appointment of Mr Johnson Mathew as a director on 25 January 2024
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
03 May 2022 DISS40 Compulsory strike-off action has been discontinued
02 May 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
11 Apr 2021 AA Micro company accounts made up to 28 February 2020
08 Apr 2021 CH01 Director's details changed for Mr Abraham Mathew on 8 April 2021
08 Apr 2021 AD01 Registered office address changed from Unit 3 Unit 3 Triangle Centre 399 Uxbridge Road, Southall UB1 3EJ England to 43 Midsummer Avenue Hounslow TW4 5AY on 8 April 2021
08 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
09 Apr 2020 TM01 Termination of appointment of Anil Mathew as a director on 9 April 2020
04 Apr 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
12 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
09 Feb 2018 AD01 Registered office address changed from 10 Park Avenue Southall UB1 3AQ United Kingdom to Unit 3 Unit 3 Triangle Centre 399 Uxbridge Road, Southall UB1 3EJ on 9 February 2018
01 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-01
  • GBP 2