AMERI & CO LIMITED - History of Changes


DateDescription
2024-04-07 delete sic_code 47510 - Retail sale of textiles in specialised stores
2024-04-07 delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2024-04-07 delete sic_code 90030 - Artistic creation
2023-11-02 update statutory_documents DIRECTOR APPOINTED MISS RANA AMIRTEYMOUR
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-10-31 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-08 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-02-07 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2021-02-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2021-02-07 insert sic_code 90030 - Artistic creation
2020-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHADI MAHSA / 29/11/2020
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-02 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-23 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-27 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHADI MAHSA / 20/06/2018
2018-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHADI MAHSA / 29/11/2018
2018-12-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHADI MAHSA / 29/11/2018
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SHADI MAHSA / 30/11/2016
2018-08-07 delete address 105 VIGLEN HOUSE ALPERTON LANE LONDON ENGLAND HA0 1HD
2018-08-07 insert address 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON UNITED KINGDOM NW9 6BX
2018-08-07 update registered_address
2018-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 105 VIGLEN HOUSE ALPERTON LANE LONDON HA0 1HD ENGLAND
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-12 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-20 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-07 delete address 6TH FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF
2017-02-07 insert address 105 VIGLEN HOUSE ALPERTON LANE LONDON ENGLAND HA0 1HD
2017-02-07 update registered_address
2017-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 6TH FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FATEMEH TALANEHZAR
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-12 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-12 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-20 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-04-13 update statutory_documents 02/04/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-24 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-20 update statutory_documents 02/04/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-07 update returns_last_madeup_date 2013-07-21 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-08-18 => 2015-04-30
2014-05-01 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-02 update statutory_documents 02/04/14 FULL LIST
2013-08-01 delete address 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2013-08-01 insert address 6TH FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-07-21 => 2013-07-21
2013-08-01 update returns_next_due_date 2013-08-18 => 2014-08-18
2013-07-29 update statutory_documents 21/07/13 FULL LIST
2013-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FATEMEH TALANEHZAR / 21/07/2013
2013-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2013-07-01 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-07-01 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 delete address 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2013-06-24 insert address 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2013-06-24 update registered_address
2013-06-21 delete sic_code 5241 - Retail sale of textiles
2013-06-21 insert sic_code 47510 - Retail sale of textiles in specialised stores
2013-06-21 update returns_last_madeup_date 2011-07-21 => 2012-07-21
2013-06-21 update returns_next_due_date 2012-08-18 => 2013-08-18
2013-06-07 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2012-07-31 update statutory_documents 21/07/12 FULL LIST
2012-05-02 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-11 update statutory_documents 21/07/11 FULL LIST
2011-05-03 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-02 update statutory_documents 21/07/10 FULL LIST
2010-05-04 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-28 update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-06-19 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FATEMEH BANI-AMERI / 28/08/2008
2008-10-15 update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-16 update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-27 update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-20 update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-22 update statutory_documents DELIVERY EXT'D 3 MTH 31/07/04
2004-08-24 update statutory_documents RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-05-19 update statutory_documents DELIVERY EXT'D 3 MTH 31/07/03
2003-10-08 update statutory_documents RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-06-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-05-09 update statutory_documents DELIVERY EXT'D 3 MTH 31/07/02
2003-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-12 update statutory_documents RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-08-03 update statutory_documents DIRECTOR RESIGNED
2002-08-03 update statutory_documents RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS; AMEND
2002-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-07-19 update statutory_documents NEW SECRETARY APPOINTED
2002-03-22 update statutory_documents DELIVERY EXT'D 3 MTH 31/07/01
2002-03-13 update statutory_documents DIRECTOR RESIGNED
2001-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2001-08-23 update statutory_documents RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-05-17 update statutory_documents DELIVERY EXT'D 3 MTH 31/07/00
2001-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-04 update statutory_documents RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-09-17 update statutory_documents RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1999-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-05-24 update statutory_documents DELIVERY EXT'D 3 MTH 31/07/98
1998-08-04 update statutory_documents RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
1998-04-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-08-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-28 update statutory_documents NEW SECRETARY APPOINTED
1997-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/97 FROM: PO BOX 2588 843 FINCHLEY ROAD LONDON NW11 8NQ
1997-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1997-07-30 update statutory_documents DIRECTOR RESIGNED
1997-07-30 update statutory_documents SECRETARY RESIGNED
1997-07-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION