AMA INVESTMENT LIMITED
Status | ACTIVE |
Company No. | 08703227 |
Category | Private Limited Company |
Incorporated | 24 Sep 2013 |
Age | 10 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
AMA INVESTMENT LIMITED is an active private limited company with number 08703227. It was incorporated 10 years, 10 months, 6 days ago, on 24 September 2013. The company address is 121 Dunstable Road, Luton, LU1 1BW.
Company Fillings
Confirmation statement with no updates
Date: 17 Jul 2024
Action Date: 17 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-17
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Appoint person director company with name date
Date: 19 Aug 2021
Action Date: 18 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdul Aziz Mirza
Appointment date: 2020-07-18
Documents
Notification of a person with significant control
Date: 18 Aug 2021
Action Date: 21 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fas (Luton) Holdings Limited
Notification date: 2019-09-21
Documents
Notification of a person with significant control
Date: 18 Aug 2021
Action Date: 21 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kau (Luton) Holdings Limited
Notification date: 2019-09-21
Documents
Change to a person with significant control
Date: 18 Aug 2021
Action Date: 21 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-21
Psc name: Mr Abdul Aziz Mirza
Documents
Change to a person with significant control
Date: 18 Aug 2021
Action Date: 21 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-21
Psc name: Mr Mohammed Aslam Khan
Documents
Second filing of confirmation statement with made up date
Date: 18 Aug 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-07-17
Documents
Second filing of confirmation statement with made up date
Date: 18 Jun 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-07-17
Documents
Notification of a person with significant control
Date: 17 Jun 2021
Action Date: 14 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mohammed Naser and Nusrat Nasar (As Trustees of the Nasar Family Trust 2019)
Notification date: 2019-06-14
Documents
Change to a person with significant control
Date: 17 Jun 2021
Action Date: 14 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-14
Psc name: Mr Mohammed Nasar
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Legacy
Date: 06 Aug 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 21/04/2019
Documents
Resolution
Date: 31 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 Jul 2019
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Notification of a person with significant control
Date: 17 Jul 2019
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abdul Aziz Mirza
Notification date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Change to a person with significant control
Date: 25 Apr 2019
Action Date: 21 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-21
Psc name: Mr Mohammed Nasar
Documents
Change to a person with significant control
Date: 25 Apr 2019
Action Date: 21 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-21
Psc name: Mr Mohammed Aslam Khan
Documents
Mortgage satisfy charge full
Date: 05 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087032270004
Documents
Mortgage satisfy charge full
Date: 05 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087032270003
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jun 2017
Action Date: 24 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087032270008
Charge creation date: 2017-05-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 May 2017
Action Date: 24 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087032270007
Charge creation date: 2017-05-24
Documents
Confirmation statement
Date: 05 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Original description: 21/04/17 Statement of Capital gbp 99
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Mortgage satisfy charge full
Date: 06 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087032270002
Documents
Mortgage satisfy charge full
Date: 06 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087032270001
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087032270006
Charge creation date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087032270005
Charge creation date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous shortened
Date: 23 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2015
Action Date: 01 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087032270004
Charge creation date: 2015-05-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2015
Action Date: 13 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087032270003
Charge creation date: 2015-04-13
Documents
Termination director company with name termination date
Date: 10 Dec 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdul Aziz Mirza
Termination date: 2014-11-24
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2014
Action Date: 19 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087032270002
Charge creation date: 2014-08-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Aug 2014
Action Date: 19 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087032270001
Charge creation date: 2014-08-19
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mujahid Hussain
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abid Hussain
Documents
Termination secretary company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mujahid Hussain
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Aslam Khan
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Nasar
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdul Aziz Mirza
Documents
Change registered office address company with date old address
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-09
Old address: 12-14 Leagrave Road Luton Beds LU4 8HZ United Kingdom
Documents
Incorporation company
Date: 24 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
15 ROYAL PARADE,CHELTENHAM,GL50 3AY
Number: | 08304688 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERWELL PROPERTY IMPROVEMENTS LTD
13 WOBURN CLOSE,BANBURY,OX16 4FT
Number: | 07046169 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11606244 |
Status: | ACTIVE |
Category: | Private Limited Company |
D&S HOLDINGS (AYLESFORD) LIMITED
THE CORNER HOUSE,AYLESFORD,ME20 7BG
Number: | 11666849 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ADDITIONS,LIVERPOOL,L2 4TZ
Number: | 11553367 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRHOLME, EDENMOUNT ROAD,CUMBRIA,LA11 6BN
Number: | 04431963 |
Status: | ACTIVE |
Category: | Private Limited Company |