AMFIS LIMITED

Register to unlock more data on OkredoRegister

AMFIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04144318

Incorporation date

19/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London 71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2001)
dot icon06/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon01/01/2026
Change of details for Mr Ion Soare as a person with significant control on 2026-01-01
dot icon30/12/2025
Change of details for Mr Ion Soare as a person with significant control on 2025-12-30
dot icon16/09/2025
Micro company accounts made up to 2025-01-31
dot icon04/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon17/10/2024
Micro company accounts made up to 2024-01-31
dot icon03/01/2024
Notification of Diana Soare as a person with significant control on 2023-12-06
dot icon03/01/2024
Termination of appointment of Nominee Company Secretaries Limited as a secretary on 2023-03-31
dot icon03/01/2024
Change of details for Mr Ion Soare as a person with significant control on 2023-12-06
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon23/10/2023
Micro company accounts made up to 2023-01-31
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon21/10/2020
Micro company accounts made up to 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon27/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon28/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/02/2016
Director's details changed for Ion Soare on 2016-02-01
dot icon06/02/2016
Director's details changed for Ion Soare on 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon14/02/2014
Termination of appointment of Manuela Soare as a director
dot icon14/02/2014
Director's details changed for Ion Soare on 2013-12-31
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/02/2013
Statement of capital following an allotment of shares on 2013-01-19
dot icon16/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon24/01/2010
Director's details changed for Ion Soare on 2010-01-19
dot icon24/01/2010
Secretary's details changed for Nominee Company Secretaries Limited on 2010-01-19
dot icon24/01/2010
Director's details changed for Manuela Florentina Soare on 2010-01-19
dot icon23/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/09/2009
Director's change of particulars / ion soare / 20/09/2009
dot icon28/09/2009
Director's change of particulars / manuela soare / 20/09/2009
dot icon29/01/2009
Return made up to 19/01/09; full list of members
dot icon13/01/2009
Registered office changed on 13/01/2009 from office 2 16 new street stourport on severn DY13 8UW
dot icon18/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon31/01/2008
Return made up to 19/01/08; full list of members
dot icon31/01/2008
Director's particulars changed
dot icon31/01/2008
Director's particulars changed
dot icon31/01/2008
Director's particulars changed
dot icon31/01/2008
Director's particulars changed
dot icon26/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/03/2007
Return made up to 19/01/07; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/02/2006
Return made up to 19/01/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/02/2005
Return made up to 19/01/05; full list of members
dot icon04/01/2005
Registered office changed on 04/01/05 from: c/o midlands company services LIMITED unit 30 the old woodyard hall drive hagley worcestershire DY9 9LQ
dot icon05/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon30/01/2004
Return made up to 19/01/04; full list of members
dot icon28/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon12/02/2003
Return made up to 19/01/03; full list of members
dot icon13/12/2002
Registered office changed on 13/12/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon13/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon20/02/2002
Return made up to 19/01/02; full list of members
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon01/02/2001
Director resigned
dot icon19/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
68.42K
-
0.00
7.46K
-
2022
2
68.94K
-
0.00
7.60K
-
2023
0
827.00
-
0.00
-
-
2023
0
827.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

827.00 £Descended-98.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soare, Ion
Director
12/02/2001 - Present
2
NOMINEE COMPANY SECRETARIES LIMITED
Corporate Secretary
19/01/2001 - 31/03/2023
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMFIS LIMITED

AMFIS LIMITED is an(a) Active company incorporated on 19/01/2001 with the registered office located at 71-75 Shelton Street, Covent Garden, London 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMFIS LIMITED?

toggle

AMFIS LIMITED is currently Active. It was registered on 19/01/2001 .

Where is AMFIS LIMITED located?

toggle

AMFIS LIMITED is registered at 71-75 Shelton Street, Covent Garden, London 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does AMFIS LIMITED do?

toggle

AMFIS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMFIS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-03 with no updates.