AMI BISTRO LIMITED

93b Rowlands Road, Worthing, BN11 3JX, West Sussex
StatusACTIVE
Company No.08991697
CategoryPrivate Limited Company
Incorporated10 Apr 2014
Age10 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

AMI BISTRO LIMITED is an active private limited company with number 08991697. It was incorporated 10 years, 2 months, 5 days ago, on 10 April 2014. The company address is 93b Rowlands Road, Worthing, BN11 3JX, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Robert Bristow

Termination date: 2023-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2023

Action Date: 03 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Holdco Abl Limited

Notification date: 2023-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2023

Action Date: 03 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-03

Psc name: Nsure Group

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-24

Psc name: Mr Anthony Roger Cohen

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Vanessa Mildred Cohen

Change date: 2023-02-24

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Roger Cohen

Change date: 2023-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089916970001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Legacy

Date: 31 Mar 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/16

Documents

View document PDF

Legacy

Date: 16 Mar 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/16

Documents

View document PDF

Legacy

Date: 16 Mar 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089916970001

Charge creation date: 2015-03-17

Documents

View document PDF

Incorporation company

Date: 10 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE DENTURA DENT COMPANY LIMITED

UNIT 100,LEEDS,LS1 3AJ

Number:11605134
Status:ACTIVE
Category:Private Limited Company

AK TECHNOLOGIES LTD.

TOWER HOUSE,POOLE,BH15 2JH

Number:08466898
Status:ACTIVE
Category:Private Limited Company

ELM CONSULTANCY LIMITED

FLAT 1 4 GRAHAM ROAD,LONDON,SW19 3SR

Number:09820813
Status:ACTIVE
Category:Private Limited Company

HORSEQUEST (UK) LIMITED

8 KING EDWARD STREET,OXFORD,OX1 4HL

Number:07103122
Status:ACTIVE
Category:Private Limited Company

KUMAR CARDIOLOGY LIMITED

22-26 KING STREET,KING'S LYNN,PE30 1HJ

Number:09791291
Status:ACTIVE
Category:Private Limited Company

MOTEK MECHANICS LTD

58 CUNLIFFE ROAD,BLACKPOOL,FY1 6RZ

Number:11901790
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source