DK AMIT LTD

C/O Nka Cca C/O Nka Cca, Glasgow, G3 6AB, Scotland
StatusACTIVE
Company No.SC381568
CategoryPrivate Limited Company
Incorporated07 Jul 2010
Age13 years, 10 months, 28 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Jan 2024

Action Date: 03 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-03

Capital : 20 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 26 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Aug 2012

Action Date: 01 Apr 2012

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2012-04-01

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Davender Sharma

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Sachdeva Sachdeva

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davender Sharma

Documents

View document PDF

Termination director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amit Sachdeva

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manish Ranjan Kaushik

Documents

View document PDF

Incorporation company

Date: 07 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS EYECARE LIMITED

LANYON HOUSE,NEWPORT,NP20 2DW

Number:04820353
Status:ACTIVE
Category:Private Limited Company

ANJO INVESTMENTS LIMITED

9 URBAN HIVE,LONDON,E5 9BQ

Number:06282812
Status:ACTIVE
Category:Private Limited Company

BRIDE HALL DEVELOPMENTS LTD

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

KELLS ANGELS LIMITED

7 NORTHFIELD ROAD,NEWCASTLE UPON TYNE,NE3 3UL

Number:08599595
Status:ACTIVE
Category:Private Limited Company

TARQUIN MOTOR YACHTS LTD

FIRST FLOOR 24,CARDIFF,CF10 3DD

Number:07845372
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