AUDREY AMETIS LIMITED

12 Northfields Prospect 12 Northfields Prospect, London, SW18 1PE, England
StatusACTIVE
Company No.10549488
CategoryPrivate Limited Company
Incorporated05 Jan 2017
Age7 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

AUDREY AMETIS LIMITED is an active private limited company with number 10549488. It was incorporated 7 years, 4 months, 30 days ago, on 05 January 2017. The company address is 12 Northfields Prospect 12 Northfields Prospect, London, SW18 1PE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2024

Action Date: 20 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Audrey Geraldine Ametis Achike

Change date: 2022-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2022

Action Date: 10 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Audrey Geraldine Ametis Achike

Change date: 2022-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2020

Action Date: 26 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-26

Psc name: Mrs Audrey Geraldine Ametis Achike

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Old address: 12 Northfields London SW18 1PE England

Change date: 2020-07-24

New address: 12 Northfields Prospect Putney Bridge Road London SW18 1PE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Old address: 12 12 Northfields Prospect Putney Bridge Road London SW18 1PE England

Change date: 2020-07-24

New address: 12 Northfields London SW18 1PE

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2020

Action Date: 26 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-26

Officer name: Mrs Audrey Geraldine Ametis Achike

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

New address: 12 12 Northfields Prospect Putney Bridge Road London SW18 1PE

Change date: 2019-05-07

Old address: 408 Granite Apartments 30 River Gardens Walk 51 Banning Street London SE10 0GB

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

New address: 408 Granite Apartments 30 River Gardens Walk 51 Banning Street London SE10 0GB

Old address: 40 Bank Street London E14 5NR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

Old address: 40 Bank Street London E14 5NR England

New address: 40 Bank Street London E14 5NR

Change date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

New address: 40 Bank Street London E14 5NR

Old address: 121 Dance Square 76 Central Street London EC1V 3AL

Change date: 2018-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

Old address: 55 st. Peter's Street London N1 8JR United Kingdom

New address: 121 Dance Square 76 Central Street London EC1V 3AL

Change date: 2017-09-15

Documents

View document PDF

Incorporation company

Date: 05 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOREMAN & HANNA LIMITED

THE CHOCOLATE FACTORY SOMERDALE,BRISTOL,BS31 2AU

Number:07583799
Status:ACTIVE
Category:Private Limited Company

MCPHERSON MANAGEMENT CONSULTING LIMITED

55 KELVIN CRESCENT,GLASGOW,G75 0TY

Number:SC468643
Status:ACTIVE
Category:Private Limited Company

SAFETY MANAGEMENT (UK) LIMITED

KINGS COURT,WILMSLOW,SK9 5AR

Number:04580764
Status:ACTIVE
Category:Private Limited Company

SDS SPARES LLP

110 QUEEN STREET,WIGTOWNSHIRE,DG8 6JW

Number:SO301120
Status:ACTIVE
Category:Limited Liability Partnership

SHORTER DEVELOPMENTS LTD

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:09684537
Status:ACTIVE
Category:Private Limited Company

SIMSTAR CONCEPTS LTD

124 THORPE ROAD,,NR1 1RS

Number:05849720
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