AMETNES LIMITED
Status | ACTIVE |
Company No. | 07850064 |
Category | Private Limited Company |
Incorporated | 16 Nov 2011 |
Age | 12 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
AMETNES LIMITED is an active private limited company with number 07850064. It was incorporated 12 years, 6 months, 15 days ago, on 16 November 2011. The company address is 7 Bell Yard, London, WC2A 2JR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 14 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Change person director company with change date
Date: 14 Jun 2020
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-02
Officer name: Mr Michael Sekamanya
Documents
Capital allotment shares
Date: 14 Jun 2020
Action Date: 07 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-07
Capital : 10,000 GBP
Documents
Change registered office address company with date old address new address
Date: 19 May 2020
Action Date: 19 May 2020
Category: Address
Type: AD01
New address: 7 Bell Yard London WC2A 2JR
Change date: 2020-05-19
Old address: 10 Walsby Drive Kemsley Sittingbourne Kent ME10 2TY
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Resolution
Date: 14 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 31 Aug 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA01
New date: 2017-11-29
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 13 Jun 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Jun 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 25 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Appoint person secretary company with name date
Date: 18 May 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sheila Sekamanya
Appointment date: 2015-12-01
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kasirye Robert Musoke
Termination date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts amended with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AAMD
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Change registered office address company with date old address
Date: 26 Dec 2012
Action Date: 26 Dec 2012
Category: Address
Type: AD01
Old address: 12 Chapman Road Belvedere Kent DA17 6NJ United Kingdom
Change date: 2012-12-26
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Appoint person director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Sekamanya
Documents
Some Companies
8TH FLOOR, CONNECT CENTRE,PORTSMOUTH,PO2 8QL
Number: | 11352387 |
Status: | ACTIVE |
Category: | Private Limited Company |
1, DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 10999423 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LAMBETH DRIVE,TELFORD,TF2 9FF
Number: | 08179874 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHERWOOD THE SHERWOOD,RAINWORTH,NG21 0LA
Number: | 10623485 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALMICASS FLAT MANAGEMENT COMPANY LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 01402138 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE ROCK & CO SOLUTIONS UK LIMITED
7 7 FORRESTERS APARTMENTS,BARKING,IG11 8FS
Number: | 10700068 |
Status: | ACTIVE |
Category: | Private Limited Company |