Advanced company searchLink opens in new window

AMARA AID LIMITED

Company number NI041924

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)
09 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
09 Dec 2016 TM01 Termination of appointment of Hazel Ritchie as a director on 13 September 2016
31 Aug 2016 AA Total exemption full accounts made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 23 November 2015 no member list
21 Dec 2015 CH01 Director's details changed for Mrs Juanita Ritchie on 23 November 2015
21 Dec 2015 CH01 Director's details changed for Mr Samuel Kirk on 23 November 2015
21 Dec 2015 CH01 Director's details changed for Mr William James Stewart on 23 November 2015
21 Dec 2015 CH01 Director's details changed for Mr Thomas Weatherup on 23 November 2015
21 Dec 2015 CH01 Director's details changed for Mr Samuel Paul Stewart on 23 November 2015
21 Dec 2015 CH01 Director's details changed for Mrs Iris Stewart on 23 November 2015
21 Dec 2015 CH01 Director's details changed for Miss Hazel Ritchie on 23 November 2015
21 Dec 2015 CH01 Director's details changed for Mr Robert Logan on 23 November 2015
21 Dec 2015 CH01 Director's details changed for Dr Richard James Kennedy on 23 November 2015
21 Dec 2015 CH03 Secretary's details changed for Mr William James Stewart on 23 November 2015
09 Nov 2015 AAMD Amended total exemption full accounts made up to 30 November 2014
28 Aug 2015 AA Total exemption full accounts made up to 30 November 2014
23 Dec 2014 AR01 Annual return made up to 23 November 2014 no member list
23 Dec 2014 TM01 Termination of appointment of Henry Mcgookin as a director on 10 January 2014
01 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
21 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2013 AR01 Annual return made up to 23 November 2013 no member list
02 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
28 Aug 2013 AD01 Registered office address changed from C/O Hopper & Co 18 Ballyeaston Road Ballyclare County Antrim BT39 9BW Northern Ireland on 28 August 2013
31 Dec 2012 AR01 Annual return made up to 23 November 2012 no member list
31 Dec 2012 TM01 Termination of appointment of Jonathon Blain as a director