Company NameSi Vis Amari Ltd
DirectorsAbdullah Mulki and Basma Kayali
Company StatusActive
Company Number07410147
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)
Previous NameGIA Diamond Jewellery Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Abdullah Mulki
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(same day as company formation)
RoleDiamond Merchant
Country of ResidenceEngland
Correspondence AddressDidsbury Business Centre 137 Barlow Moor Road
Didsbury
Greater Manchester
M20 2PW
Secretary NameAbdullah Mulki
StatusCurrent
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressDidsbury Business Centre 137 Barlow Moor Road
Didsbury
Greater Manchester
M20 2PW
Director NameMs Basma Kayali
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(2 years, 5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDidsbury Business Centre 137 Barlow Moor Road
Didsbury
Greater Manchester
M20 2PW

Contact

Websitegiadiamondjewellery.com
Telephone0161 4456838
Telephone regionManchester

Location

Registered AddressDidsbury Business Centre 137 Barlow Moor Road
Didsbury
Greater Manchester
M20 2PW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

97 at £1Abdullah Mulki
97.00%
Ordinary
1 at £1Abdullah Mulki
1.00%
Ordinary A
1 at £1Basma Kayali
1.00%
Ordinary
1 at £1Basma Kayali
1.00%
Ordinary B

Financials

Year2014
Net Worth£14,995
Cash£27,258
Current Liabilities£56,414

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 December 2023Notification of Basma Kayali as a person with significant control on 5 December 2023 (2 pages)
15 September 2023Secretary's details changed for Abdullah Mulki on 15 September 2023 (1 page)
15 September 2023Director's details changed for Mr Abdullah Mulki on 15 September 2023 (2 pages)
15 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
15 September 2023Change of details for Mr Abdullah Mulki as a person with significant control on 15 September 2023 (2 pages)
15 September 2023Confirmation statement made on 14 September 2023 with updates (5 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
28 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
27 September 2021Change of details for Mr Abdullah Mulki as a person with significant control on 27 September 2021 (2 pages)
26 May 2021Director's details changed for Ms Basma Kayali on 18 May 2021 (2 pages)
26 May 2021Director's details changed for Mr Abdullah Mulki on 18 May 2021 (2 pages)
26 May 2021Change of details for Mr Abdullah Mulki as a person with significant control on 18 May 2021 (2 pages)
13 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
9 May 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 100
(3 pages)
7 March 2018Amended total exemption full accounts made up to 31 March 2017 (6 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
10 April 2015Company name changed gia diamond jewellery LTD\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
10 April 2015Company name changed gia diamond jewellery LTD\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
19 November 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 4
(3 pages)
8 November 2013Appointment of Ms Basma Kayali as a director (2 pages)
8 November 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 4
(3 pages)
8 November 2013Appointment of Ms Basma Kayali as a director (2 pages)
8 November 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 4
(3 pages)
8 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 4
(5 pages)
8 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 4
(5 pages)
17 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 June 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
7 June 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
9 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
12 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 May 2012Registered office address changed from C/O Gia Diamond Jewellery Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA England on 31 May 2012 (1 page)
31 May 2012Registered office address changed from C/O Gia Diamond Jewellery Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA England on 31 May 2012 (1 page)
8 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
12 August 2011Registered office address changed from 4 Stonecroft Court Parkfield Road South Didsbury Greater Manchester M20 6DA England on 12 August 2011 (1 page)
12 August 2011Registered office address changed from 4 Stonecroft Court Parkfield Road South Didsbury Greater Manchester M20 6DA England on 12 August 2011 (1 page)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)