AMY PRO LIMITED

5a The Gardens 5a The Gardens, Fareham, PO16 8SS, Hampshire, United Kingdom
StatusACTIVE
Company No.04204229
CategoryPrivate Limited Company
Incorporated24 Apr 2001
Age23 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

AMY PRO LIMITED is an active private limited company with number 04204229. It was incorporated 23 years, 2 months, 14 days ago, on 24 April 2001. The company address is 5a The Gardens 5a The Gardens, Fareham, PO16 8SS, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 24 Jun 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-17

Psc name: Mr Jalal Al-Husseini

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-17

Officer name: Mr Ibrahim Jalal Faraj

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-17

Old address: 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom

New address: 5a the Gardens Broadcut Fareham Hampshire PO16 8SS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-28

Psc name: Mr Jalal Al-Husseini

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-06

Officer name: Mr Ibrahim Jalal Faraj

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-19

Officer name: Mr Ibrahim Jalal Faraj

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-19

Old address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England

New address: 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jalal Al-Husseini

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-18

Old address: 13a Crawford Street London W1U 6BZ

New address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 26 May 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ibrahim Jalal Faraj

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmad Al Husseini

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Accounts amended with made up date

Date: 22 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AAMD

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmed Al Husseini

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abdul Nokhas

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Ahmed Al Husseini

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-06

Old address: 203 the Vale London W3 7QS England

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Ahmad Jalal Al Husseini

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-01

Officer name: Abdul Karim Majid Nokhas

Documents

View document PDF

Gazette notice compulsary

Date: 24 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ahmed Al Husseini

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ahmad Jalal Al Husseini

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Abdul Karim Majid Nokhas

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-24

Old address: Cafe Nana 13a Crawford Street London W1U 6BZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed ahmed al husseini

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts amended with made up date

Date: 28 Jul 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AAMD

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 07/10/04 from: G10 argo house kilburn park road london NW6 5LF

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 05/08/04 from: 7E stuart tower 105 maida vale london W9 1UG

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ARELLE PRODUCTS LIMITED

42 WEIRFIELD GREEN,TAUNTON,TA1 1AZ

Number:04335127
Status:ACTIVE
Category:Private Limited Company

GERI.UK LIMITED

1 BEDFORD ROW,LONDON,WC1R 4BZ

Number:08850443
Status:ACTIVE
Category:Private Limited Company

GEV COMMUNICATIONS LIMITED

THE OLD POST OFFICE,TETBURY,GL8 8LY

Number:03091398
Status:ACTIVE
Category:Private Limited Company

IDEALSITE LIMITED

C/O Q K COLDSTORES MARSTON LTD,MARSTON,NG32 2JA

Number:04017031
Status:ACTIVE
Category:Private Limited Company

MERVYN CREAN BUILDING & JOINERY LTD

8 MULLAGHINCH ROAD,COLERAINE,BT51 4AP

Number:NI050405
Status:ACTIVE
Category:Private Limited Company

P & J TRANSPORT LIMITED

SUITE LP38149,LONDON,N1 7GU

Number:11042021
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source