AMAR JONES LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-31 View Report
Persons with significant control. Notification date: 2016-11-01. Psc name: Joelle Ossei. 2023-06-05 View Report
Persons with significant control. Psc name: Mr Kamaleswaran Kanapathy. Change date: 2022-03-01. 2023-06-05 View Report
Officers. Change date: 2022-03-01. Officer name: Mr Kamaleswaran Kanapathy. 2023-06-05 View Report
Confirmation statement. Statement with no updates. 2023-04-20 View Report
Gazette. Gazette filings brought up to date. 2023-03-17 View Report
Accounts. Accounts type micro entity. 2023-03-16 View Report
Gazette. Gazette notice compulsory. 2023-03-07 View Report
Gazette. Gazette filings brought up to date. 2022-06-03 View Report
Confirmation statement. Statement with updates. 2022-06-02 View Report
Gazette. Gazette notice compulsory. 2022-05-31 View Report
Accounts. Accounts type micro entity. 2021-12-31 View Report
Accounts. Accounts type micro entity. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2021-04-01 View Report
Officers. Termination date: 2021-02-15. Officer name: Kamaleswaran Kanapathy. 2021-02-16 View Report
Officers. Change date: 2021-02-11. Officer name: Mr Kamaleswaran Kanapathy. 2021-02-11 View Report
Officers. Officer name: Miss Joelle Ossei. Change date: 2021-02-11. 2021-02-11 View Report
Address. Old address: 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF. Change date: 2021-02-11. New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. 2021-02-11 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Accounts. Accounts type micro entity. 2020-01-01 View Report
Confirmation statement. Statement with no updates. 2019-12-05 View Report
Accounts. Accounts type micro entity. 2018-12-31 View Report
Confirmation statement. Statement with no updates. 2018-12-31 View Report
Officers. Officer name: Gary Moores. Termination date: 2018-05-01. 2018-05-14 View Report
Accounts. Accounts type micro entity. 2017-12-29 View Report
Confirmation statement. Statement with no updates. 2017-12-29 View Report
Accounts. Accounts type total exemption small. 2016-12-31 View Report
Confirmation statement. Statement with updates. 2016-12-06 View Report
Accounts. Accounts type total exemption small. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Accounts. Accounts type total exemption small. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Officers. Change date: 2014-04-01. Officer name: Mr Gary Moores. 2014-11-10 View Report
Address. Change date: 2014-10-06. Old address: County House 221-241 Beckenham Road Beckenham Kent BR3 4UF. New address: 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF. 2014-10-06 View Report
Accounts. Accounts type total exemption small. 2013-12-30 View Report
Annual return. With made up date full list shareholders. 2013-12-30 View Report
Address. Old address: C/O Kamal Waren County House 221-241 Beckenham Road Beckenham Kent BR3 4UF United Kingdom. Change date: 2013-12-30. 2013-12-30 View Report
Capital. Capital allotment shares. 2013-05-14 View Report
Resolution. Description: Resolutions. 2013-05-09 View Report
Capital. Capital name of class of shares. 2013-05-09 View Report
Officers. Officer name: Miss Joelle Ossei. 2013-04-22 View Report
Annual return. With made up date full list shareholders. 2012-12-13 View Report
Accounts. Accounts type total exemption small. 2012-07-31 View Report
Annual return. With made up date full list shareholders. 2011-11-22 View Report
Accounts. Change account reference date company current extended. 2011-01-17 View Report
Address. Change date: 2010-11-18. Old address: 195 Mead Way Bromley Kent BR2 9ES United Kingdom. 2010-11-18 View Report
Incorporation. Incorporation company. 2010-11-01 View Report