AMISOFT TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

AMISOFT TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04322157

Incorporation date

14/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2001)
dot icon09/06/2025
Liquidators' statement of receipts and payments to 2025-04-02
dot icon22/05/2025
Change of details for Mr Amit Kaushal as a person with significant control on 2025-05-16
dot icon21/05/2025
Director's details changed for Mr Amit Kaushal on 2025-05-16
dot icon18/04/2024
Registered office address changed from PO Box 4385 04322157 - Companies House Default Address Cardiff CF14 8LH to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-04-18
dot icon16/04/2024
Statement of affairs
dot icon16/04/2024
Resolutions
dot icon16/04/2024
Appointment of a voluntary liquidator
dot icon26/02/2024
Registered office address changed to PO Box 4385, 04322157 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-26
dot icon02/02/2024
Previous accounting period extended from 2023-11-29 to 2024-01-31
dot icon02/02/2024
Micro company accounts made up to 2024-01-31
dot icon11/12/2023
Confirmation statement made on 2023-11-19 with updates
dot icon22/11/2023
Compulsory strike-off action has been discontinued
dot icon21/11/2023
Micro company accounts made up to 2022-11-29
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon08/02/2023
Compulsory strike-off action has been discontinued
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon01/02/2023
Confirmation statement made on 2022-11-19 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-11-30
dot icon12/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon27/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon18/01/2021
Notification of Amit Kaushal as a person with significant control on 2021-01-11
dot icon18/01/2021
Cessation of Kap Holdings Ltd as a person with significant control on 2021-01-11
dot icon26/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/03/2020
Termination of appointment of Purnima Kaushal as a director on 2019-12-31
dot icon14/03/2020
Compulsory strike-off action has been discontinued
dot icon13/03/2020
Confirmation statement made on 2019-11-19 with no updates
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon13/11/2019
Compulsory strike-off action has been discontinued
dot icon12/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon19/07/2019
Appointment of Mrs Purnima Kaushal as a director on 2019-07-15
dot icon15/03/2019
Notification of Kap Holdings Ltd as a person with significant control on 2019-02-18
dot icon15/03/2019
Cessation of Amit Kaushal as a person with significant control on 2019-02-18
dot icon21/01/2019
Confirmation statement made on 2018-11-19 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon28/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/06/2017
Termination of appointment of Bishamber Dass Dogra as a secretary on 2017-05-01
dot icon30/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-11-29
dot icon29/08/2016
Previous accounting period shortened from 2015-11-30 to 2015-11-29
dot icon15/01/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon15/01/2016
Termination of appointment of Bishamber Dass Dogra as a director on 2015-11-19
dot icon15/01/2016
Appointment of Mr Amit Kaushal as a director on 2015-11-20
dot icon01/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/02/2015
Termination of appointment of Bishamber Dass Dogra as a director on 2015-02-26
dot icon26/02/2015
Registered office address changed from , 10 Pearcy Close, Harold Hill, Romford, Essex, RM3 8PW to PO Box 4385 Cardiff CF14 8LH on 2015-02-26
dot icon20/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon20/11/2014
Termination of appointment of a secretary
dot icon19/11/2014
Appointment of Mr Bishamber Dass Dogra as a secretary on 2012-12-01
dot icon19/11/2014
Termination of appointment of Purnima Kaushal as a secretary on 2012-12-01
dot icon19/11/2014
Appointment of Mr Bishamber Dass Dogra as a director on 2012-12-01
dot icon19/11/2014
Appointment of Mr Bishamber Dass Dogra as a director on 2013-12-01
dot icon19/11/2014
Termination of appointment of Purnima Kaushal as a director on 2012-12-01
dot icon19/11/2014
Secretary's details changed for Mrs Purnima Kaushal on 2013-12-01
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon31/08/2014
Previous accounting period shortened from 2013-12-31 to 2013-11-30
dot icon20/08/2014
Termination of appointment of Amit Kaushal as a director on 2012-01-05
dot icon20/08/2014
Appointment of Mrs Purnima Kaushal as a director on 2012-01-05
dot icon02/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2012
Previous accounting period extended from 2011-11-30 to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon04/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon29/11/2009
Director's details changed for Amit Kaushal on 2009-11-28
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/08/2009
Appointment terminated director saurabh goyal
dot icon02/07/2009
Secretary's change of particulars / purnima kaushal / 01/07/2009
dot icon02/07/2009
Director appointed mr saurabh goyal
dot icon18/11/2008
Return made up to 14/11/08; full list of members
dot icon18/11/2008
Appointment terminated secretary amit kaushal
dot icon17/11/2008
Secretary appointed ms purnima kaushal
dot icon17/11/2008
Appointment terminated director purnima kaushal
dot icon29/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/12/2007
Return made up to 14/11/07; full list of members
dot icon02/10/2007
Accounts for a dormant company made up to 2006-11-30
dot icon16/11/2006
Return made up to 14/11/06; full list of members
dot icon16/11/2006
Secretary's particulars changed;director's particulars changed
dot icon24/02/2006
Total exemption full accounts made up to 2005-11-30
dot icon24/02/2006
Amended accounts made up to 2004-11-30
dot icon24/02/2006
Amended accounts made up to 2003-11-30
dot icon14/02/2006
New director appointed
dot icon25/11/2005
Return made up to 14/11/05; full list of members
dot icon25/11/2005
Secretary's particulars changed;director's particulars changed
dot icon24/11/2005
Accounts for a dormant company made up to 2004-11-30
dot icon03/11/2005
Director's particulars changed
dot icon03/11/2005
Secretary's particulars changed
dot icon03/11/2005
Registered office changed on 03/11/05 from:\2ND floor, 145 - 157 st john street, london, EC1V 4PY
dot icon21/06/2005
New director appointed
dot icon14/04/2005
Secretary's particulars changed
dot icon12/04/2005
Secretary's particulars changed
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
Director resigned
dot icon17/03/2005
Registered office changed on 17/03/05 from:\1 springwell court springwell, road, hounslow, middlesex, TW4 7RJ
dot icon15/03/2005
Registered office changed on 15/03/05 from:\flat 23 natasha court, mimosa close, romford, essex RM3 8GU
dot icon28/02/2005
New director appointed
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Secretary resigned
dot icon23/11/2004
Return made up to 14/11/04; full list of members
dot icon23/11/2004
New secretary appointed
dot icon23/11/2004
New director appointed
dot icon22/11/2004
Registered office changed on 22/11/04 from:\flat 23 natasha court, mimosa, close, romford, essex, RM3 8GU
dot icon16/11/2004
Registered office changed on 16/11/04 from:\6A station road, longfield, kent, DA3 7QD
dot icon16/11/2004
Director's particulars changed
dot icon16/11/2004
Secretary resigned
dot icon24/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon19/05/2004
Total exemption full accounts made up to 2002-11-30
dot icon07/01/2004
Return made up to 14/11/03; full list of members
dot icon20/08/2003
New director appointed
dot icon03/05/2003
Director resigned
dot icon28/01/2003
Return made up to 14/11/02; full list of members
dot icon09/05/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon27/03/2002
Director resigned
dot icon22/02/2002
New secretary appointed
dot icon22/02/2002
Secretary resigned
dot icon22/02/2002
Registered office changed on 22/02/02 from:\first floor, 11 lyon road, south wimbledon, london SW19 2RL
dot icon11/02/2002
New director appointed
dot icon22/11/2001
Director resigned
dot icon14/11/2001
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
31/01/2024
dot iconNext confirmation date
19/11/2024
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
576.50K
-
0.00
-
-
2029
-
-
-
0.00
-
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dogra, Bishamber Dass
Secretary
01/12/2012 - 01/05/2017
-
Kaushal, Amit
Secretary
14/11/2004 - 31/12/2004
-
Kaushal, Amit
Secretary
06/04/2005 - 14/11/2008
-
Kaushal, Purnima
Secretary
14/11/2008 - 01/12/2012
-
Bhogal, Kuldip
Director
14/11/2001 - 18/03/2002
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMISOFT TECHNOLOGIES LIMITED

AMISOFT TECHNOLOGIES LIMITED is an(a) Liquidation company incorporated on 14/11/2001 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. 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 AMISOFT TECHNOLOGIES LIMITED?

toggle

AMISOFT TECHNOLOGIES LIMITED is currently Liquidation. It was registered on 14/11/2001 .

Where is AMISOFT TECHNOLOGIES LIMITED located?

toggle

AMISOFT TECHNOLOGIES LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does AMISOFT TECHNOLOGIES LIMITED do?

toggle

AMISOFT TECHNOLOGIES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AMISOFT TECHNOLOGIES LIMITED?

toggle

The latest filing was on 09/06/2025: Liquidators' statement of receipts and payments to 2025-04-02.