Advanced company searchLink opens in new window

AMIRA GROUP LTD

Company number 11584284

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)
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
27 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
06 Aug 2022 AD01 Registered office address changed from Orega Belmont Belmont Road Uxbridge Middlesex UB8 1HE England to 34 Innovation Court New Street Basingstoke RG21 7BY on 6 August 2022
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
05 Jan 2022 PSC07 Cessation of Rajeev Ghai as a person with significant control on 23 November 2021
05 Jan 2022 PSC02 Notification of Hmaf Holdings (Uk) Limited as a person with significant control on 23 November 2021
05 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
02 Nov 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
20 Nov 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
11 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
02 Dec 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
08 Feb 2019 CH01 Director's details changed for Mr Rajeev Ghai on 8 February 2019
07 Feb 2019 PSC04 Change of details for Mr Rajeev Ghai as a person with significant control on 7 February 2019
05 Feb 2019 AD01 Registered office address changed from 20 Crossways Hayes UB3 3JQ England to Orega Belmont Belmont Road Uxbridge Middlesex UB8 1HE on 5 February 2019
06 Oct 2018 AD01 Registered office address changed from 20 20 Crossway Heyes UB3 3JQ England to 20 Crossways Hayes UB3 3JQ on 6 October 2018
24 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted