Advanced company searchLink opens in new window

AMITY MANAGERS LIMITED

Company number 11174312

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)
18 Mar 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 CH01 Director's details changed for Mr David Michael Heaney on 29 November 2021
20 Dec 2021 PSC04 Change of details for Mr David Ashton as a person with significant control on 29 November 2021
20 Dec 2021 CH01 Director's details changed for Mr Jason Miles Bougourd on 29 November 2021
20 Dec 2021 CH04 Secretary's details changed for Cornhill Services Limited on 29 November 2021
20 Dec 2021 CH01 Director's details changed for Mr David Ashton on 29 November 2021
29 Nov 2021 AD01 Registered office address changed from 4th Floor 1 Knightrider Court St Pauls London EC4V 5BJ United Kingdom to Monomark House 27 Old Gloucester Street London WC1N 3AX on 29 November 2021
29 Oct 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
20 Jun 2021 AAMD Amended total exemption full accounts made up to 31 January 2019
01 Jun 2021 AA Total exemption full accounts made up to 31 January 2020
21 May 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 May 2020 AA Total exemption full accounts made up to 31 January 2019
08 May 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
08 May 2020 RT01 Administrative restoration application
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with updates
22 Jun 2018 PSC01 Notification of Jason Bougourd as a person with significant control on 28 March 2018