AMARE LIVING LIMITED
Status | ACTIVE |
Company No. | 11362127 |
Category | Private Limited Company |
Incorporated | 15 May 2018 |
Age | 6 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
AMARE LIVING LIMITED is an active private limited company with number 11362127. It was incorporated 6 years, 18 days ago, on 15 May 2018. The company address is Suite 1 Majestic Building Suite 1 Majestic Building, Dewsbury, WF13 2BE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-08
New address: Suite 1 Majestic Building Meadow Lane Dewsbury WF13 2BE
Old address: Unit 69 Technology Drive Batley WF17 6ER England
Documents
Termination director company with name termination date
Date: 16 Aug 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-12
Officer name: Yusuf Hanif Patel
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-05
Old address: Three Nuns Service Station Leeds Road Mirfield WF14 0BY England
New address: Unit 69 Technology Drive Batley WF17 6ER
Documents
Appoint person director company with name date
Date: 30 May 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-01
Officer name: Mr Yusuf Patel
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Address
Type: AD01
New address: Three Nuns Service Station Leeds Road Mirfield WF14 0BY
Change date: 2021-10-06
Old address: Flat 302 Roosevelt Tower 18 Williamsburg Plaza London E14 9NW England
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts amended with accounts type micro entity
Date: 10 Aug 2020
Action Date: 31 May 2019
Category: Accounts
Type: AAMD
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Change person director company with change date
Date: 17 May 2020
Action Date: 16 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-16
Officer name: Mr Ismail Patel
Documents
Appoint person director company with name date
Date: 17 May 2020
Action Date: 16 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-16
Officer name: Mr Mujtaba Patel
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-03
New address: Flat 302 Roosevelt Tower 18 Williamsburg Plaza London E14 9NW
Old address: 56 Boothroyd Lane Dewsbury WF13 2LH United Kingdom
Documents
Confirmation statement with no updates
Date: 12 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Some Companies
BELFRY HOUSE,HERTFORD,SG14 1BP
Number: | 07818359 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALFWAY SERVICE STATION,RADCLIFFE,M26 4FP
Number: | 05709174 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MAIN STREET,STRATHAVEN,ML10 6AJ
Number: | SC475658 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 41 QUAY GATE,BELFAST,BT3 9DA
Number: | NI644642 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOWBRAY EDUCATION TRUST SERVICES LIMITED
C/O JOHN FERNELEY COLLEGE JOHN FERNELEY COLLEGE,MELTON MOWBRAY,LE13 1LH
Number: | 09757861 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CROSS TREE CENTRE,BRAUNTON,EX33 1AA
Number: | 08874359 |
Status: | ACTIVE |
Category: | Private Limited Company |