AMAAR MANAGEMENT LTD

2nd Floor 33 Newman Street, London, W1T 1PY, England
StatusACTIVE
Company No.11891965
CategoryPrivate Limited Company
Incorporated19 Mar 2019
Age5 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

AMAAR MANAGEMENT LTD is an active private limited company with number 11891965. It was incorporated 5 years, 1 month, 29 days ago, on 19 March 2019. The company address is 2nd Floor 33 Newman Street, London, W1T 1PY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

New address: 2nd Floor 33 Newman Street London W1T 1PY

Old address: 1/1a Telegraph Street 2nd Floor London EC2R 7AR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

Old address: Kemp House 150 - 162 City Road London EC1V 2NX England

Change date: 2022-05-13

New address: 1/1a Telegraph Street 2nd Floor London EC2R 7AR

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alessio Vinassa

Change date: 2022-03-18

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2022

Action Date: 18 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-18

Psc name: Alessio Vinassa

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-25

Old address: Suite 6077 128 Aldersgate Street Barbican London EC1A 4AE United Kingdom

New address: Kemp House 150 - 162 City Road London EC1V 2NX

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Capital

Type: SH19

Date: 2021-04-13

Capital : 10,000,000 EUR

Documents

View document PDF

Resolution

Date: 13 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/03/21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2019

Action Date: 11 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-11

Capital : 1,000 GBP

Documents

View document PDF

Incorporation company

Date: 19 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRICANIX LTD

2 ALLT A BHAINNE,DUFFTOWN,AB55 4DB

Number:SC588173
Status:ACTIVE
Category:Private Limited Company

H.YOUNG & CO.,LIMITED

AYTON ROAD,NORFOLK,NR18 0RD

Number:00060263
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL PLASTIC FABRICATIONS LIMITED

UNIT 28 HILLGROVE BUSINESS PARK,NAZEING,EN9 2HB

Number:02211232
Status:ACTIVE
Category:Private Limited Company

LONG CROSS STABLES LIMITED

2 SPRING COTTAGES,RADSTOCK,BA3 5QU

Number:04943001
Status:ACTIVE
Category:Private Limited Company

LUNCH 4 ME LIMITED

GRABYZ 2 MARKET LANE,EDGWARE,HA8 0LP

Number:06490967
Status:ACTIVE
Category:Private Limited Company

TAX LANDLORD LTD

20 REGENT COURT,HALIFAX,HX3 0HD

Number:10030852
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