AMATI OPTIC (UK) LIMITED

05615799
05 BRAYFORD SQUARE LONDON ENGLAND E1 0SG

Documents

Documents
Date Category Description Pages
06 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 3 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 3 Buy now
12 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 4 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 4 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2019 accounts Annual Accounts 4 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 12 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 4 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 4 Buy now
12 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Feb 2016 annual-return Annual Return 3 Buy now
09 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2015 accounts Annual Accounts 4 Buy now
11 Mar 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
09 Mar 2015 annual-return Annual Return 3 Buy now
05 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2014 accounts Annual Accounts 4 Buy now
28 Jan 2014 annual-return Annual Return 3 Buy now
10 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2013 accounts Annual Accounts 4 Buy now
09 Jul 2013 officers Termination of appointment of director (Andrew Knight) 2 Buy now
12 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
26 Nov 2012 annual-return Annual Return 4 Buy now
29 Aug 2012 accounts Annual Accounts 5 Buy now
12 Aug 2012 officers Termination of appointment of director (Imran Ali) 1 Buy now
03 Apr 2012 officers Appointment of director (Amjad Butragueno) 3 Buy now
23 Dec 2011 annual-return Annual Return 14 Buy now
08 Dec 2011 officers Appointment of director (Andrew Knight) 3 Buy now
06 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2011 accounts Annual Accounts 8 Buy now
29 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
07 Jan 2011 annual-return Annual Return 14 Buy now
04 Nov 2010 officers Termination of appointment of director (Darren Sheward) 2 Buy now
02 Sep 2010 accounts Annual Accounts 8 Buy now
08 Mar 2010 annual-return Annual Return 14 Buy now
08 Mar 2010 officers Change of particulars for director (Darren Sheward) 3 Buy now
08 Mar 2010 officers Change of particulars for director (Imran Ali) 3 Buy now
28 Oct 2009 annual-return Annual Return 10 Buy now
28 Oct 2009 annual-return Annual Return 10 Buy now
30 Sep 2009 accounts Annual Accounts 8 Buy now
19 Feb 2009 officers Appointment terminated secretary bartholomew company secretarial service LTD 1 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from ground floor network house 475 bolton road pendlebury swinton manchester M27 8BB 1 Buy now
31 Jan 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jan 2009 accounts Annual Accounts 8 Buy now
09 Jan 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
17 Sep 2007 accounts Annual Accounts 8 Buy now
17 Jul 2007 officers New secretary appointed 2 Buy now
17 Jul 2007 address Registered office changed on 17/07/07 from: suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU 1 Buy now
17 Jul 2007 officers Secretary resigned 1 Buy now
17 Jul 2007 officers Director resigned 1 Buy now
02 Apr 2007 officers New director appointed 1 Buy now
02 Apr 2007 officers New secretary appointed 1 Buy now
02 Apr 2007 officers Secretary resigned 1 Buy now
30 Mar 2007 capital Ad 19/03/07--------- £ si 98@1=98 £ ic 2/100 2 Buy now
30 Nov 2006 officers Director's particulars changed 1 Buy now
30 Nov 2006 annual-return Return made up to 08/11/06; full list of members 2 Buy now
24 Nov 2006 officers New director appointed 1 Buy now
24 Nov 2006 officers New director appointed 1 Buy now
24 Nov 2006 officers Director resigned 1 Buy now
08 Mar 2006 officers Secretary resigned 1 Buy now
08 Mar 2006 officers Director resigned 1 Buy now
08 Mar 2006 officers New secretary appointed 1 Buy now
08 Mar 2006 officers New director appointed 2 Buy now
03 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Nov 2005 address Registered office changed on 24/11/05 from: 9 lewis street pontyclun rhondda cynon taff CF72 9AD 1 Buy now
24 Nov 2005 officers New director appointed 1 Buy now
24 Nov 2005 officers New secretary appointed 1 Buy now
24 Nov 2005 officers Secretary resigned 1 Buy now
24 Nov 2005 officers Director resigned 1 Buy now
08 Nov 2005 incorporation Incorporation Company 14 Buy now