AMIRCO LTD - LONDON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-06 View Report
Confirmation statement. Statement with no updates. 2023-03-09 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Jamal Sekhtian. 2023-03-09 View Report
Accounts. Accounts type micro entity. 2022-12-28 View Report
Confirmation statement. Statement with no updates. 2022-03-11 View Report
Accounts. Accounts type micro entity. 2021-06-18 View Report
Confirmation statement. Statement with no updates. 2021-05-01 View Report
Accounts. Accounts type micro entity. 2021-03-31 View Report
Address. Change date: 2021-01-22. New address: 10 Ashbourne Parade London W5 3QS. Old address: 78 Wembley Park Drive Wembley Middlesex HA9 8HB. 2021-01-22 View Report
Confirmation statement. Statement with no updates. 2020-03-04 View Report
Accounts. Accounts type micro entity. 2019-10-14 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Accounts. Accounts type micro entity. 2018-11-16 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Accounts. Accounts type micro entity. 2017-11-09 View Report
Confirmation statement. Statement with updates. 2017-03-02 View Report
Accounts. Accounts type total exemption small. 2016-11-07 View Report
Annual return. With made up date full list shareholders. 2016-03-03 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Officers. Officer name: Mr Bashar Wasfi Sekhtian. Appointment date: 2015-01-01. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2015-03-13 View Report
Officers. Officer name: Jamal Sekhtian. Termination date: 2015-01-01. 2015-03-12 View Report
Accounts. Accounts type total exemption small. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-03-04 View Report
Address. Change date: 2013-04-03. Old address: 14 Glenwood Avenue London NW9 7PJ England. 2013-04-03 View Report
Change of name. Description: Company name changed premier impact LIMITED\certificate issued on 22/03/13. 2013-03-22 View Report
Officers. Officer name: Mr Jamal Sekhtian. 2013-03-21 View Report
Address. Old address: 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom. Change date: 2013-03-21. 2013-03-21 View Report
Officers. Officer name: Ashok Bhardwaj. 2013-03-21 View Report
Incorporation. Incorporation company. 2013-03-01 View Report