AMITY PHARMA LIMITED
Status | ACTIVE |
Company No. | 06407717 |
Category | Private Limited Company |
Incorporated | 24 Oct 2007 |
Age | 16 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
AMITY PHARMA LIMITED is an active private limited company with number 06407717. It was incorporated 16 years, 7 months, 11 days ago, on 24 October 2007. The company address is 10 Dragons Way, Barnet, EN5 2FL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2021
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2019
Action Date: 08 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-08
New address: 10 Dragons Way Barnet EN5 2FL
Old address: Wellington House 273-275 High Street London Colney St. Albans AL2 1HA England
Documents
Confirmation statement with updates
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Change to a person with significant control
Date: 30 Oct 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-16
Psc name: Ms Adebimpe Joseph
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-16
Officer name: Miss Adebimpe Subuola Joseph
Documents
Change person director company with change date
Date: 26 Oct 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Adebimpe Subuola Joseph
Change date: 2018-07-01
Documents
Change to a person with significant control
Date: 26 Oct 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-01
Psc name: Ms Adebimpe Joseph
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
New address: Wellington House 273-275 High Street London Colney St. Albans AL2 1HA
Change date: 2018-05-10
Old address: C/O Ross Kit & Co Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination secretary company with name termination date
Date: 04 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-01
Officer name: Adetokunbo Joseph
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Move registers to sail company
Date: 05 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-24
Officer name: Adebimpe Subuola Joseph
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 12 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 31/07/2008
Documents
Legacy
Date: 29 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 29/11/07 from: 14 ashford court, cranmer road edgware HA8 8UD
Documents
Legacy
Date: 29 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/11/07--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
ASPIRE MANAGEMENT COMPANY LIMITED
RICHMOND POINT,BOURNEMOUTH,BH2 6LR
Number: | 07004752 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT OUTDOORS LANDSCAPES LIMITED
THE OLD STABLES, CONEY LODGE FARM PARK FARM ROAD,WEST MALLING,ME19 5JZ
Number: | 06521962 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND STATION HOUSE 19 STATION ROAD,NOTTINGHAM,NG16 2NR
Number: | 11220982 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WILLOW WALK,LONDON,N21 1NG
Number: | 04314592 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 415 HIGH STREET,LONDON,E15 4QZ
Number: | 11403841 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PARK FARM,ARUNDEL,BN18 0AG
Number: | 02304855 |
Status: | ACTIVE |
Category: | Private Limited Company |