AMARA MINING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-21 View Report
Confirmation statement. Statement with no updates. 2023-08-02 View Report
Accounts. Accounts type micro entity. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-08-01 View Report
Accounts. Accounts type dormant. 2021-11-03 View Report
Address. Old address: C/O C/O Capita Registrars 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom. New address: Collingham House 6-12 Gladstone Road London SW19 1QT. 2021-08-02 View Report
Address. New address: Collingham House 6-12 Gladstone Road London SW19 1QT. 2021-08-02 View Report
Confirmation statement. Statement with no updates. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2020-07-27 View Report
Accounts. Accounts type micro entity. 2020-06-25 View Report
Officers. Appointment date: 2019-11-25. Officer name: Mr John Francis Gerald Mcgloin. 2019-11-26 View Report
Officers. Termination date: 2019-11-26. Officer name: Colin John Carson. 2019-11-26 View Report
Accounts. Accounts type full. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2019-07-29 View Report
Mortgage. Charge number: 048225200006. Charge creation date: 2019-07-08. 2019-07-17 View Report
Incorporation. Memorandum articles. 2019-06-26 View Report
Resolution. Description: Resolutions. 2019-06-26 View Report
Mortgage. Charge number: 5. 2019-05-08 View Report
Accounts. Accounts type full. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-07-27 View Report
Address. Change date: 2018-01-29. New address: Collingham House 6-12 Gladstone Road London SW19 1QT. Old address: The White House 57-63 Church Road London SW19 5SB England. 2018-01-29 View Report
Accounts. Accounts type full. 2018-01-02 View Report
Confirmation statement. Statement with updates. 2017-07-27 View Report
Resolution. Description: Resolutions. 2017-04-20 View Report
Address. Old address: C/O Mark Hamilton the White House, 57-63 Church Road London SW19 5SB England. Change date: 2016-10-18. New address: The White House 57-63 Church Road London SW19 5SB. 2016-10-18 View Report
Confirmation statement. Statement with updates. 2016-07-28 View Report
Confirmation statement. Statement with updates. 2016-07-20 View Report
Accounts. Accounts type group. 2016-05-05 View Report
Address. Change date: 2016-05-04. New address: C/O Mark Hamilton the White House, 57-63 Church Road London SW19 5SB. Old address: 29-30 Cornhill London EC3V 3NF United Kingdom. 2016-05-04 View Report
Incorporation. Re registration memorandum articles. 2016-04-27 View Report
Change of name. Certificate re registration public limited company to private. 2016-04-27 View Report
Resolution. Description: Resolutions. 2016-04-27 View Report
Change of name. Reregistration public to private company. 2016-04-27 View Report
Officers. Termination date: 2016-04-26. Officer name: Peter Andrew Stuart Gardner. 2016-04-26 View Report
Officers. Termination date: 2016-04-26. Officer name: John Francis Gerald Mcgloin. 2016-04-26 View Report
Officers. Officer name: Mr Martijn Paul Bosboom. Appointment date: 2016-04-26. 2016-04-26 View Report
Officers. Termination date: 2016-04-26. Officer name: Catherine Apthorpe. 2016-04-26 View Report
Officers. Officer name: Mr Colin John Carson. Appointment date: 2016-04-25. 2016-04-25 View Report
Officers. Appointment date: 2016-04-25. Officer name: Mr Jeffrey Allan Quartermaine. 2016-04-25 View Report
Officers. Officer name: Geoffrey Douglas Stanley. Termination date: 2016-04-18. 2016-04-18 View Report
Officers. Officer name: Peter Gerald Hain. Termination date: 2016-04-18. 2016-04-18 View Report
Officers. Officer name: Hendrik Faul. Termination date: 2016-04-18. 2016-04-18 View Report
Officers. Termination date: 2016-04-18. Officer name: Hendrik Faul. 2016-04-18 View Report
Officers. Officer name: Alexander John Davidson. Termination date: 2016-04-18. 2016-04-18 View Report
Officers. Officer name: Peter Nigel Cowley. Termination date: 2016-04-18. 2016-04-18 View Report
Resolution. Description: Resolutions. 2015-08-27 View Report
Annual return. With made up date no member list. 2015-08-18 View Report
Accounts. Accounts type group. 2015-06-09 View Report
Capital. Capital allotment shares. 2015-03-27 View Report
Resolution. Description: Resolutions. 2015-03-27 View Report