AMECHI LIMITED

Register to unlock more data on OkredoRegister

AMECHI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03326711

Incorporation date

03/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Office 203, Courtenay House, 10 Courtenay Road, Wembley HA9 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1997)
dot icon17/03/2026
Notification of Marta Bernard Orozco Varela as a person with significant control on 2022-03-02
dot icon17/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon10/03/2026
Change of details for Mr Scot Larken Scott as a person with significant control on 2022-03-02
dot icon10/02/2026
Registration of charge 033267110004, created on 2026-02-10
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon13/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon15/03/2021
Termination of appointment of Paul Dukelow as a secretary on 2018-11-30
dot icon15/03/2021
Director's details changed for Mr Scot Larken Scott on 2021-03-12
dot icon15/04/2020
Director's details changed for Mr Scot Larken Scott on 2020-01-01
dot icon02/04/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon02/04/2020
Registered office address changed from Suite 3C Alperton House Bridgewater Road, Alperton Wembley Middlesex HA0 1EH England to 2nd Floor Office 203 Courtenay House, 10 Courtenay Road Wembley HA9 7nd on 2020-04-02
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon03/03/2018
Compulsory strike-off action has been discontinued
dot icon28/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon19/02/2018
Registered office address changed from 2nd Floor Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to Suite 3C Alperton House Bridgewater Road, Alperton Wembley Middlesex HA0 1EH on 2018-02-19
dot icon28/06/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/03/2017
Current accounting period shortened from 2016-03-28 to 2016-03-27
dot icon17/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon29/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon28/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon21/03/2016
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon21/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon01/05/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon01/05/2015
Annual return made up to 2014-03-03 with full list of shareholders
dot icon01/05/2015
Annual return made up to 2013-03-03 with full list of shareholders
dot icon01/05/2015
Director's details changed for Scot Larken Scott on 2013-03-01
dot icon01/05/2015
Annual return made up to 2012-03-03 with full list of shareholders
dot icon01/05/2015
Annual return made up to 2011-03-03 with full list of shareholders
dot icon01/05/2015
Annual return made up to 2010-03-03 with full list of shareholders
dot icon01/05/2015
Secretary's details changed for Paul Dukelow on 2009-10-30
dot icon01/05/2015
Director's details changed for Scot Larken Scott on 2010-03-01
dot icon31/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Registered office address changed from 26 Farringdon Street London EC4A 4AB on 2013-03-11
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/02/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-01-27
dot icon04/02/2011
Notice of completion of voluntary arrangement
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-03-29
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-03-29
dot icon20/03/2009
Return made up to 03/03/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/05/2008
Return made up to 03/03/08; full list of members
dot icon29/05/2008
Return made up to 03/03/07; full list of members
dot icon30/04/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-03-29
dot icon30/04/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-03-29
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-03-29
dot icon27/03/2007
Registered office changed on 27/03/07 from: st andrews house 18-20 st andrew street london EC4A 3AJ
dot icon12/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/09/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-03-29
dot icon14/03/2006
Return made up to 03/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2006
Registered office changed on 27/01/06 from: edelman house 1238 high road whetstone london N20 0LH
dot icon23/09/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/04/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/03/2005
Return made up to 03/03/05; full list of members
dot icon06/01/2005
Particulars of mortgage/charge
dot icon25/10/2004
New secretary appointed
dot icon25/10/2004
Secretary resigned
dot icon01/07/2004
Accounts for a small company made up to 2003-03-31
dot icon30/03/2004
Return made up to 03/03/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2002-03-31
dot icon27/09/2003
Particulars of mortgage/charge
dot icon03/04/2003
Return made up to 03/03/03; full list of members
dot icon28/11/2002
Registered office changed on 28/11/02 from: rowlandson house (room 105 289/293 ballards lane london N12 8NP
dot icon02/08/2002
Full accounts made up to 2001-03-31
dot icon24/07/2002
Return made up to 03/03/02; full list of members
dot icon01/05/2001
Full accounts made up to 2000-03-31
dot icon15/03/2001
Return made up to 03/03/01; full list of members
dot icon12/06/2000
Full accounts made up to 1999-03-31
dot icon27/04/2000
Return made up to 03/03/00; full list of members
dot icon09/03/1999
Return made up to 03/03/99; no change of members
dot icon06/01/1999
New secretary appointed
dot icon06/01/1999
Secretary resigned;director resigned
dot icon06/01/1999
Director's particulars changed
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon06/03/1998
Return made up to 03/03/98; full list of members
dot icon22/05/1997
Ad 15/05/97--------- £ si 998@1=998 £ ic 2/1000
dot icon20/05/1997
Particulars of mortgage/charge
dot icon20/03/1997
Secretary resigned
dot icon20/03/1997
Director resigned
dot icon20/03/1997
New secretary appointed;new director appointed
dot icon20/03/1997
New director appointed
dot icon20/03/1997
Registered office changed on 20/03/97 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN
dot icon03/03/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
27/03/2026
dot iconNext due on
27/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.42K
-
0.00
34.33K
-
2022
1
93.77K
-
0.00
55.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Scot Larken
Director
03/03/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMECHI LIMITED

AMECHI LIMITED is an(a) Active company incorporated on 03/03/1997 with the registered office located at 2nd Floor Office 203, Courtenay House, 10 Courtenay Road, Wembley HA9 7ND. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMECHI LIMITED?

toggle

AMECHI LIMITED is currently Active. It was registered on 03/03/1997 .

Where is AMECHI LIMITED located?

toggle

AMECHI LIMITED is registered at 2nd Floor Office 203, Courtenay House, 10 Courtenay Road, Wembley HA9 7ND.

What does AMECHI LIMITED do?

toggle

AMECHI LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for AMECHI LIMITED?

toggle

The latest filing was on 17/03/2026: Notification of Marta Bernard Orozco Varela as a person with significant control on 2022-03-02.