AMAL UK LIMITED
Status | ACTIVE |
Company No. | 04650543 |
Category | Private Limited Company |
Incorporated | 29 Jan 2003 |
Age | 21 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
AMAL UK LIMITED is an active private limited company with number 04650543. It was incorporated 21 years, 4 months, 4 days ago, on 29 January 2003. The company address is Unit-7, Avicenna House 258-262 Romford Road Unit-7, Avicenna House 258-262 Romford Road, London, E7 9HZ, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Ahmed Hassan
Termination date: 2024-01-22
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Address
Type: AD01
Old address: Unit 1, 141 Donald St Cardiff CF24 4TN United Kingdom
New address: Unit-7, Avicenna House 258-262 Romford Road Forest Gate London E7 9HZ
Change date: 2024-01-18
Documents
Appoint person director company with name date
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Joy
Appointment date: 2023-11-08
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Address
Type: AD01
Old address: Unit 1, 141 Donald St, Cardiff CF24 4TN United Kingdom
Change date: 2023-10-20
New address: Unit 1, 141 Donald St Cardiff CF24 4TN
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Address
Type: AD01
New address: Unit 1, 141 Donald St, Cardiff CF24 4TN
Change date: 2023-10-19
Old address: 266 Uxbridge Road London W12 7JA
Documents
Confirmation statement with updates
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Notification of a person with significant control
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-16
Psc name: Md Rashidul Islam
Documents
Cessation of a person with significant control
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-16
Psc name: Mohamed Hassan
Documents
Confirmation statement with no updates
Date: 29 Jan 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 06 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: Abdulkadir Mahamud Daad
Documents
Confirmation statement with no updates
Date: 19 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 26 May 2018
Action Date: 26 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-26
Officer name: Isse Mohamed Hassan
Documents
Termination secretary company with name termination date
Date: 26 May 2018
Action Date: 26 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-26
Officer name: Abdirizak Ahmed Farah
Documents
Appoint person director company with name date
Date: 26 May 2018
Action Date: 26 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdulkadir Mahamud Daad
Appointment date: 2018-05-26
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 25 Oct 2011
Action Date: 25 Oct 2011
Category: Address
Type: AD01
Old address: 15 Regina Road Middlesex UB2 5PL England
Change date: 2011-10-25
Documents
Appoint person director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Isse Mohamed Hassan
Documents
Change registered office address company with date old address
Date: 12 Jul 2011
Action Date: 12 Jul 2011
Category: Address
Type: AD01
Old address: 74 King Street Southall Middx UB2 4DD
Change date: 2011-07-12
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Termination director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isse Hassan
Documents
Appoint person director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohamed Ahmed Hassan
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Isse Mohamed Hassan
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/07; full list of members
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/06; full list of members
Documents
Legacy
Date: 10 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 10/03/06 from: unit 9 97 western road southall middlesex UB2 5HN
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/04; full list of members
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 09 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed salama company LTD\certificate issued on 09/06/03
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
INTELLIGENT ASPHALT AND TARMACING SOLUTIONS LTD
16 LIFFOCK CRESCENT,COLERAINE,BT51 4TG
Number: | NI652601 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILES SOFTWARE SOLUTIONS UK LIMITED
24 HOLBORN VIADUCT,LONDON,EC1A 2BN
Number: | 10769409 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECO LODGE UNIVERSAL SHIPYARD,SOUTHAMPTON,SO31 7ZN
Number: | 11770905 |
Status: | ACTIVE |
Category: | Private Limited Company |
NELSON YARD HOMESTEAD FARM,ANDOVER,SP11 0QX
Number: | 08919598 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONDOR HOUSE THE STREET,GILLINGHAM,ME7 3JY
Number: | 10557227 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 COVERDALE ROAD,SOLIHULL,B92 7NU
Number: | 07646260 |
Status: | ACTIVE |
Category: | Private Limited Company |