Background WavePink WaveYellow Wave

AMYF INVESTMENTS LIMITED (11848550)

AMYF INVESTMENTS LIMITED (11848550) is an active UK company. incorporated on 26 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AMYF INVESTMENTS LIMITED has been registered for 7 years. Current directors include FAIG, Asher-Anshil.

Company Number
11848550
Status
active
Type
ltd
Incorporated
26 February 2019
Age
7 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIG, Asher-Anshil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMYF INVESTMENTS LIMITED

AMYF INVESTMENTS LIMITED is an active company incorporated on 26 February 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AMYF INVESTMENTS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11848550

LTD Company

Age

7 Years

Incorporated 26 February 2019

Size

N/A

Accounts

ARD: 22/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 23 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 November 2026
Period: 1 March 2025 - 22 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 4 January 2023To: 8 April 2025
105 Eade Road, Occ Building a Second Floor, Unit 11a London N4 1TJ England
From: 26 February 2019To: 4 January 2023
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FAIG, Asher-Anshil

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1987
Director
Appointed 26 Feb 2019

Persons with significant control

1

Mr Asher-Anshil Faig

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 February 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Incorporation Company
26 February 2019
NEWINCIncorporation