AMNIS ALLIANCE LTD - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-11-14 View Report
Accounts. Accounts type micro entity. 2023-09-15 View Report
Gazette. Gazette notice voluntary. 2023-08-29 View Report
Dissolution. Dissolution application strike off company. 2023-08-22 View Report
Confirmation statement. Statement with no updates. 2023-08-14 View Report
Accounts. Accounts type micro entity. 2023-03-29 View Report
Confirmation statement. Statement with no updates. 2022-08-17 View Report
Accounts. Accounts type total exemption full. 2021-09-08 View Report
Accounts. Accounts type total exemption full. 2021-09-08 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Confirmation statement. Statement with no updates. 2021-02-23 View Report
Accounts. Accounts type total exemption full. 2020-03-27 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Confirmation statement. Statement with updates. 2019-02-18 View Report
Officers. Officer name: Mr Oleksandr Slutskyi. Appointment date: 2019-02-15. 2019-02-18 View Report
Officers. Officer name: Jennifer Catherine Rene. Termination date: 2019-02-15. 2019-02-18 View Report
Accounts. Accounts type total exemption full. 2019-02-15 View Report
Confirmation statement. Statement with no updates. 2018-06-20 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Oleksandr Slutskyi. 2018-06-01 View Report
Persons with significant control. Withdrawal date: 2018-06-01. 2018-06-01 View Report
Accounts. Accounts type total exemption full. 2018-02-12 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Accounts. Accounts type total exemption small. 2017-03-30 View Report
Annual return. With made up date full list shareholders. 2016-06-17 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Accounts. Accounts type total exemption small. 2015-04-23 View Report
Address. New address: Suite 1, 5 Percy Street London W1T 1DG. Change date: 2014-12-11. Old address: Las Suite 707 High Road London London N12 0BT. 2014-12-11 View Report
Gazette. Gazette filings brought up to date. 2014-12-10 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Gazette. Gazette notice compulsory. 2014-10-21 View Report
Accounts. Accounts type total exemption small. 2014-03-19 View Report
Annual return. With made up date full list shareholders. 2013-07-08 View Report
Officers. Officer name: Britannia Corporate Secretary Ltd. 2013-04-15 View Report
Officers. Officer name: Britannia Corporate Secretary Ltd. 2013-03-04 View Report
Incorporation. Incorporation company. 2012-06-19 View Report