AMI ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

AMI ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03847289

Incorporation date

23/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

7 Kensington Close, St. Albans AL1 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1999)
dot icon21/02/2026
Micro company accounts made up to 2025-12-31
dot icon24/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon24/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon30/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/12/2023
Registered office address changed from C/O Cle Accounting Limited 2nd Floor Titan Court 3 Bishops Square Hatfield AL10 9NA England to 7 Kensington Close St. Albans AL1 1JT on 2023-12-17
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon05/01/2023
Micro company accounts made up to 2022-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-12-31
dot icon20/09/2021
Registered office address changed from 2nd Floor Titan Court Bishops Square Hatfield AL10 9NA England to C/O Cle Accounting Limited 2nd Floor Titan Court 3 Bishops Square Hatfield AL10 9NA on 2021-09-20
dot icon25/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon07/06/2021
Micro company accounts made up to 2020-12-31
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon06/07/2020
Registered office address changed from 7 Kensington Close St. Albans AL1 1JT England to 2nd Floor Titan Court Bishops Square Hatfield AL10 9NA on 2020-07-06
dot icon24/03/2020
Registered office address changed from C/O Ami Associates 2nd Floor Titan Court 3 Bishop Square Hatfield Hertfordshire AL10 9NA to 7 Kensington Close St. Albans AL1 1JT on 2020-03-24
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon22/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon04/05/2016
Micro company accounts made up to 2015-12-31
dot icon15/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon22/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon30/08/2012
Termination of appointment of Nicholas Cornwell as a director
dot icon02/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon02/12/2009
Annual return made up to 2009-08-19 with full list of shareholders
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 19/08/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/09/2007
Return made up to 20/08/07; no change of members
dot icon08/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/08/2006
Return made up to 20/08/06; full list of members
dot icon14/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/09/2005
Return made up to 20/08/05; full list of members
dot icon03/09/2004
New director appointed
dot icon03/09/2004
Return made up to 20/08/04; full list of members
dot icon09/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/01/2004
Registered office changed on 09/01/04 from: ami group maxted road hemel hempstead HP2 7DX
dot icon31/08/2003
Return made up to 20/08/03; full list of members
dot icon26/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/09/2002
Return made up to 09/09/02; full list of members
dot icon05/09/2002
Director resigned
dot icon25/10/2001
Certificate of change of name
dot icon22/10/2001
Auditor's resignation
dot icon19/10/2001
Return made up to 23/09/01; full list of members
dot icon18/10/2001
Director resigned
dot icon18/10/2001
New director appointed
dot icon10/10/2001
Secretary resigned
dot icon10/10/2001
New secretary appointed;new director appointed
dot icon10/10/2001
Registered office changed on 10/10/01 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD
dot icon20/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/05/2001
Secretary's particulars changed
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Return made up to 23/09/00; full list of members
dot icon24/11/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon24/11/1999
Registered office changed on 24/11/99 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
dot icon24/11/1999
New secretary appointed
dot icon24/11/1999
New director appointed
dot icon05/11/1999
Secretary resigned
dot icon05/11/1999
Director resigned
dot icon04/10/1999
Certificate of change of name
dot icon23/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
48.18K
-
0.00
-
-
2022
1
48.18K
-
0.00
-
-
2023
1
48.18K
-
0.00
-
-
2023
1
48.18K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

48.18K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
23/09/1999 - 05/10/1999
2863
Marsh, Christopher David
Director
31/12/2003 - Present
13
Marsh, Christopher David
Director
04/09/2001 - 10/05/2002
13
Cornwell, Nicholas Grant
Director
04/09/2001 - 01/10/2011
11
Marsh, Christopher David
Secretary
04/09/2001 - Present
19

Persons with Significant Control

1
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 AMI ASSOCIATES LIMITED

AMI ASSOCIATES LIMITED is an(a) Active company incorporated on 23/09/1999 with the registered office located at 7 Kensington Close, St. Albans AL1 1JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMI ASSOCIATES LIMITED?

toggle

AMI ASSOCIATES LIMITED is currently Active. It was registered on 23/09/1999 .

Where is AMI ASSOCIATES LIMITED located?

toggle

AMI ASSOCIATES LIMITED is registered at 7 Kensington Close, St. Albans AL1 1JT.

What does AMI ASSOCIATES LIMITED do?

toggle

AMI ASSOCIATES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does AMI ASSOCIATES LIMITED have?

toggle

AMI ASSOCIATES LIMITED had 1 employees in 2023.

What is the latest filing for AMI ASSOCIATES LIMITED?

toggle

The latest filing was on 21/02/2026: Micro company accounts made up to 2025-12-31.