DK AMIT LTD
Status | ACTIVE |
Company No. | SC381568 |
Category | Private Limited Company |
Incorporated | 07 Jul 2010 |
Age | 13 years, 10 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
DK AMIT LTD is an active private limited company with number SC381568. It was incorporated 13 years, 10 months, 28 days ago, on 07 July 2010. The company address is C/O Nka Cca C/O Nka Cca, Glasgow, G3 6AB, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Notification of a person with significant control
Date: 16 Jan 2024
Action Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vipan Kumar Sharma
Notification date: 2024-01-03
Documents
Appoint person director company with name date
Date: 16 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vipan Kumar Sharma
Appointment date: 2024-01-03
Documents
Capital allotment shares
Date: 16 Jan 2024
Action Date: 03 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-03
Capital : 20 GBP
Documents
Confirmation statement with updates
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Notification of a person with significant control
Date: 20 Dec 2023
Action Date: 19 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Manish Ranjan Kaushik
Notification date: 2023-12-19
Documents
Notification of a person with significant control
Date: 20 Dec 2023
Action Date: 19 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-19
Psc name: Amit Sachdeva
Documents
Notification of a person with significant control
Date: 20 Dec 2023
Action Date: 19 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Davender Sharma
Notification date: 2023-12-19
Documents
Cessation of a person with significant control
Date: 20 Dec 2023
Action Date: 19 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-19
Psc name: Vipan Kumar Sharma
Documents
Termination director company with name termination date
Date: 20 Dec 2023
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vipan Kumar Sharma
Termination date: 2023-12-19
Documents
Appoint person director company with name date
Date: 20 Dec 2023
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-19
Officer name: Mr Manish Ranjan Kaushik
Documents
Appoint person director company with name date
Date: 20 Dec 2023
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-19
Officer name: Mr Amit Sachdeva
Documents
Appoint person director company with name date
Date: 20 Dec 2023
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-19
Officer name: Mr Davender Sharma
Documents
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Notification of a person with significant control
Date: 12 Sep 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-31
Psc name: Vipan Kumar Sharma
Documents
Withdrawal of a person with significant control statement
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-09-12
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change account reference date company previous shortened
Date: 27 Apr 2022
Action Date: 27 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-27
Made up date: 2021-07-28
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-01
Officer name: Manish Ranjan Kaushik
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amit Sachdeva
Termination date: 2021-12-01
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Davender Sharma
Termination date: 2021-12-01
Documents
Appoint person director company with name date
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vipan Kumar Sharma
Appointment date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company current shortened
Date: 29 Jul 2021
Action Date: 28 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-29
New date: 2020-07-28
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Change account reference date company previous shortened
Date: 30 Apr 2021
Action Date: 29 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-30
New date: 2020-07-29
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Change account reference date company previous shortened
Date: 30 Apr 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-07-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Address
Type: AD01
New address: C/O Nka Cca 4 Lynedoch Place Glasgow G3 6AB
Change date: 2017-02-23
Old address: 3 the Boardwalk East Kilbride Glasgow G75 0YW
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-17
Old address: 111 Haugh Road Glasgow G3 8TX Scotland
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Gazette filings brought up to date
Date: 31 Jul 2013
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 30 Jul 2013
Action Date: 30 Jul 2013
Category: Address
Type: AD01
Old address: 111 Haugh Road Glasgow G3 8PX United Kingdom
Change date: 2013-07-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Capital allotment shares
Date: 21 Aug 2012
Action Date: 01 Apr 2012
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2012-04-01
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Davender Sharma
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amit Sachdeva Sachdeva
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Termination director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Davender Sharma
Documents
Termination director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amit Sachdeva
Documents
Appoint person director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Manish Ranjan Kaushik
Documents
Some Companies
LANYON HOUSE,NEWPORT,NP20 2DW
Number: | 04820353 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 URBAN HIVE,LONDON,E5 9BQ
Number: | 06282812 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PAYNES PARK,HITCHIN,SG5 1EH
Number: | 09018647 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL SCIENTIFIC CAREERS LIMITED
5 ST. EDMUNDS COURT,GRIMSBY,DN34 5XT
Number: | 08922706 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NORTHFIELD ROAD,NEWCASTLE UPON TYNE,NE3 3UL
Number: | 08599595 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 24,CARDIFF,CF10 3DD
Number: | 07845372 |
Status: | ACTIVE |
Category: | Private Limited Company |