Advanced company searchLink opens in new window

AMARAL PROPERTY LTD

Company number 10079668

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 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
12 Jan 2024 AAMD Amended micro company accounts made up to 31 March 2022
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Dec 2023 CH01 Director's details changed for Ms Ana Stichini on 29 December 2023
29 Dec 2023 PSC04 Change of details for Ms Ana Cristina Amaral Stichini as a person with significant control on 29 December 2023
27 Dec 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 36-38 Cornhill London EC3V 3NG on 27 December 2023
04 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
15 Apr 2021 AD01 Registered office address changed from 8 Holmesdale Road Teddington TW11 9LF England to International House 24 Holborn Viaduct London EC1A 2BN on 15 April 2021
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
18 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
06 Feb 2019 CH01 Director's details changed for Ms Ana Cristina Amaral Stichini on 4 February 2019
06 Feb 2019 PSC04 Change of details for Ms Ana Cristina Amaral Stichini as a person with significant control on 4 February 2019
06 Feb 2019 AD01 Registered office address changed from 30 Samels Court London W6 9TL England to 8 Holmesdale Road Teddington TW11 9LF on 6 February 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 10
29 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
07 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities