Company Information for AMALISYS LIMITED
4385, 07783685 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
|
Company Registration Number
07783685
Private Limited Company
Active |
Company Name | |
---|---|
AMALISYS LIMITED | |
Legal Registered Office | |
4385 07783685 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Other companies in SW19 | |
Company Number | 07783685 | |
---|---|---|
Company ID Number | 07783685 | |
Date formed | 2011-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB122036957 |
Last Datalog update: | 2024-03-07 02:15:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Companies House applied as default registered office address PO Box 4385, 07783685 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-02 | ||
Change of details for Mr Mohammad Tajamil Khan Ghaffar as a person with significant control on 2023-09-22 | ||
CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 26/01/22 FROM Flat 9 1 Newgate Croydon CR0 2FB England | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/01/22 FROM Flat 9 1 Newgate Croydon CR0 2FB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Mohammad Tajamil Khan Ghaffar on 2020-06-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/20 FROM The Penthouse Daytone House 1a Crescent Road Wimbledon London SW20 8EY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AAMD | Amended account small company full exemption | |
PSC04 | Change of details for Mr Mohammad Tajamil Khan Ghaffar as a person with significant control on 2017-10-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/17 FROM Flat 10 139-145 Merton Road Wimbledon London SW19 1ED | |
PSC04 | Change of details for Mr Mohammad Tajamil Khan Ghaffar as a person with significant control on 2017-10-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM FLAT 10 139-145 MERTON ROAD WIMBLEDON LONDON SW19 1ED | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM FLAT 36 390 LONDON ROAD CROYDON SURREY CR0 2SW UNITED KINGDOM | |
CH01 | Director's details changed for Mr Mohammad Tajamil Khan Ghaffar on 2014-09-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD MALIK | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/14 FROM 54 Bartholomew Close London SW18 1JQ | |
AP01 | DIRECTOR APPOINTED MR MOHAMMAD TAJAMIL KHAN GHAFFAR | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mohammad Amjad Malik on 2013-11-21 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN ENGLAND | |
AR01 | 22/09/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities
Creditors Due Within One Year | 2012-10-01 | £ 13,591 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 12,081 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMALISYS LIMITED
Called Up Share Capital | 2012-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 6,582 |
Cash Bank In Hand | 2012-09-30 | £ 4,756 |
Current Assets | 2012-10-01 | £ 13,782 |
Current Assets | 2012-09-30 | £ 11,813 |
Debtors | 2012-10-01 | £ 7,200 |
Debtors | 2012-09-30 | £ 7,057 |
Fixed Assets | 2012-10-01 | £ 1,219 |
Shareholder Funds | 2012-10-01 | £ 1,410 |
Shareholder Funds | 2012-09-30 | £ 1,358 |
Tangible Fixed Assets | 2012-10-01 | £ 1,219 |
Tangible Fixed Assets | 2012-09-30 | £ 1,626 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72200 - Research and experimental development on social sciences and humanities) as AMALISYS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |